Search icon

AA ELITE AUTO BODY CORP - Florida Company Profile

Company Details

Entity Name: AA ELITE AUTO BODY CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AA ELITE AUTO BODY 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: 15 Feb 2018 (7 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: P18000015714
FEI/EIN Number 82-4483933

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

Address: 7350 SW 42 STREET, MIAMI, FL 33155
Mail Address: 15600 SW 80 st, 111, MIAMI, FL 33193
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIRRE PIJEIRA, HARVEY Agent 15600 SW 80TH ST APT111, MIAMI, FL 33193
AGUIRRE PIJEIRA, HARVEY President 15600 SW 80TH ST APT111, MIAMI, FL 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-30 7350 SW 42 STREET, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2019-03-14 AGUIRRE PIJEIRA, HARVEY -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 15600 SW 80TH ST APT111, MIAMI, FL 33193 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000148191 ACTIVE 2017 001890 CA 01 MIAMI DADE CO 2021-03-24 2026-04-05 $39,141.17 ANTHONY CARDEN, 5719 SW 58 TERRACE, MIAMI, FLORIDA 33143

Documents

Name Date
AMENDED ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2019-03-14
AMENDED ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2019-01-23
Domestic Profit 2018-02-15

Date of last update: 17 Feb 2025

Sources: Florida Department of State