ABREU AGUILAR CORP - Florida Company Profile

Entity Name: | ABREU AGUILAR CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Feb 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (10 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2025 (6 months ago) |
Document Number: | P19000017517 |
FEI/EIN Number | 83-3868272 |
Address: | 4707 NW 7TH ST, 108, MIAMI, FL, 33126, US |
Mail Address: | 4707 NW 7TH ST, 108, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABREU ROLANDO | President | 4707 NW 7TH ST APT 108, MIAMI, FL, 33126 |
ABREU ROLANDO | Agent | 4707 NW 7TH ST, MIAMI, FL, 33126 |
tucker makonnan | Vice President | 877 nicolls rd, deerpark, NY, 11729 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2025-01-31 | ABREU, ROLANDO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
NAME CHANGE AMENDMENT | 2019-03-13 | ABREU AGUILAR CORP | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-31 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-12 |
Name Change | 2019-03-13 |
Domestic Profit | 2019-02-22 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State