Search icon

AERIAL & UNDERGROUND CONSTRUCTION INC

Company Details

Entity Name: AERIAL & UNDERGROUND CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (5 years ago)
Document Number: P18000018582
FEI/EIN Number 82-4532911
Address: 3606 NW 5 AVE, MIAMI, FL, 33127, US
Mail Address: 3606 NW 5 AVE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
RELIABLE CONSULTING SERVICES LLC Agent

President

Name Role Address
ORTA LANA ALEJANDRO President 3606 NW 5 AVE, MIAMI, FL, 33127

Vice President

Name Role Address
DALCOL LOI SANDRA DANIELA Vice President 3606 NW 5 AVE, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000113485 AUC UTILITIES ACTIVE 2023-09-14 2028-12-31 No data 3606 NW 5 AVE UNIT 1101, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-23 RELIABLE CONSULTING SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-23 303 BLUE LAGOON DR, SUITE 320, Miami, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 3606 NW 5 AVE, APT 1101, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2020-02-26 3606 NW 5 AVE, APT 1101, MIAMI, FL 33127 No data
REINSTATEMENT 2019-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT AND NAME CHANGE 2019-03-05 AERIAL & UNDERGROUND CONSTRUCTION INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000298897 TERMINATED 1000000891272 DADE 2021-06-09 2031-06-16 $ 754.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-26
REINSTATEMENT 2019-10-10
Amendment and Name Change 2019-03-05
Domestic Profit 2018-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State