Entity Name: | AAE GENERAL SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 May 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2019 (5 years ago) |
Document Number: | P17000044474 |
FEI/EIN Number | 82-1627794 |
Address: | 49 nw 85 ct, MIAMI, FL, 33126, US |
Mail Address: | 49 nw 85 ct, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
1983 LLC | Agent |
Name | Role | Address |
---|---|---|
OROZCO GOVIN ASNAIKEL | President | 49 nw 85 ct, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
OROZCO GOVIN ASNAIKEL | Director | 49 nw 85 ct, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
OROZCO GOVIN ASNAIKEL | Secretary | 49 nw 85 ct, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
OROZCO GOVIN ASNAIKEL | Treasurer | 49 nw 85 ct, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-28 | 49 nw 85 ct, MIAMI, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-28 | 49 nw 85 ct, MIAMI, FL 33126 | No data |
REINSTATEMENT | 2019-11-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-07 | 1983 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-07 | 49 nw 85th ct, MIAMI, FL 33126 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-28 |
REINSTATEMENT | 2019-11-07 |
ANNUAL REPORT | 2018-04-02 |
Domestic Profit | 2017-05-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State