Search icon

AA1 INVESTMENTS, CORP - Florida Company Profile

Company Details

Entity Name: AA1 INVESTMENTS, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AA1 INVESTMENTS, CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P16000062188
FEI/EIN Number 81-3345649

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17021 NORTH BAY ROAD, SUNNY ISLES BEACH, FL 33160
Mail Address: 17021 NORTH BAY ROAD, SUNNY ISLES BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ, NOHORA A President 17021 NORTH BAY ROAD, SUNNY ISLES BEACH, FL 33160
LOPEZ, NOHORA A Treasurer 17021 NORTH BAY ROAD, SUNNY ISLES BEACH, FL 33160
INTEGRAL ACCOUNTING PARTNERS, CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-06-13 17021 NORTH BAY ROAD, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 17021 NORTH BAY ROAD, SUNNY ISLES BEACH, FL 33160 -
AMENDMENT 2019-06-13 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 12555 Orange Dr., Unit. 4116, Davie, FL 33330 -
REGISTERED AGENT NAME CHANGED 2019-04-24 Integral Accounting Partners,Corp. -
REINSTATEMENT 2018-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-12-05 - -

Documents

Name Date
Amendment 2019-06-13
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-01-25
Amendment 2016-12-05
Domestic Profit 2016-07-25

Date of last update: 19 Feb 2025

Sources: Florida Department of State