Search icon

AA LINEN SERVICES CORP

Company Details

Entity Name: AA LINEN SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (5 years ago)
Document Number: P17000009021
FEI/EIN Number NOT APPLICABLE
Address: 10475 sw 186 lane, MIAMI, FL, 33157, US
Mail Address: 7664 SW 193rd Street, cutler bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AA LINEN SERVICES CORP 2023 851662435 2024-09-02 AA LINEN SERVICES CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 812330
Sponsor’s telephone number 7864436492
Plan sponsor’s address 21056 SW 89TH PL, CUTLER BAY, FL, 33189

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
AA LINEN SERVICES CORP 2022 851662435 2023-09-12 AA LINEN SERVICES CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 812330
Sponsor’s telephone number 7864436492
Plan sponsor’s address 21056 SW 89TH PL, CUTLER BAY, FL, 33189

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
AVILA JOSE A Agent 7664 SW 193rd Street, cutler bay, FL, 33157

President

Name Role Address
AVILA JOSE A President 7664 SW 193rd Street, cutler bay, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-19 10475 sw 186 lane, MIAMI, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 7664 SW 193rd Street, cutler bay, FL 33157 No data
REINSTATEMENT 2019-10-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-12 10475 sw 186 lane, MIAMI, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2019-10-12 AVILA, JOSE A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-10
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-01-12
Domestic Profit 2017-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State