Search icon

AAE GENERAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: AAE GENERAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAE GENERAL SERVICES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
1983 LLC Agent -
OROZCO GOVIN ASNAIKEL President 49 nw 85 ct, MIAMI, FL, 33126
OROZCO GOVIN ASNAIKEL Director 49 nw 85 ct, MIAMI, FL, 33126
OROZCO GOVIN ASNAIKEL Secretary 49 nw 85 ct, MIAMI, FL, 33126
OROZCO GOVIN ASNAIKEL Treasurer 49 nw 85 ct, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 49 nw 85 ct, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-02-28 49 nw 85 ct, MIAMI, FL 33126 -
REINSTATEMENT 2019-11-07 - -
REGISTERED AGENT NAME CHANGED 2019-11-07 1983 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-07 49 nw 85th ct, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
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 Apr 2025

Sources: Florida Department of State