Search icon

AJ WALLS INC.

Company Details

Entity Name: AJ WALLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P19000020505
FEI/EIN Number 83-3960726
Address: 15190 SW 177th Ave, MIAMI, FL, 33196, US
Mail Address: 15190 SW 177th Ave, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ONIAS LAW, P. L. Agent

President

Name Role Address
Paredes Adrian J President 15190 SW 177th Avenue, Miami, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000116369 LAMBO MOTOR SPORTS ACTIVE 2020-09-08 2025-12-31 No data 13501 SW 128 STREET, SUITE 107, MIAMI, FL, 33186
G19000122286 MAG CONSTRUCTION EXPIRED 2019-11-14 2024-12-31 No data 4040 SW 94TH AVENUE, MIAMI, FL, 33165
G19000034488 ANYTHING ON INK EXPIRED 2019-03-14 2024-12-31 No data 9120 SW 173RD STREET, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 1451 W. Cypress Creek Rd., 300, Ft. Lauderdale, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 15190 SW 177th Ave, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2023-04-05 15190 SW 177th Ave, MIAMI, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2023-04-05 Onias Law, P.L. No data
AMENDMENT 2022-07-18 No data No data
AMENDMENT 2022-03-07 No data No data
AMENDMENT 2020-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000029692 ACTIVE 2022-024078-CA-01 MIAMI-DADE CIVIL CIRCUIT 2024-01-11 2029-01-11 $97,667.00 WORLD CLASS LODGING INC., 3407 FOXCROFT RD, MIRAMAR, FL 33025
J23000231860 ACTIVE 1000000952798 MIAMI-DADE 2023-05-16 2043-05-24 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-05
Amendment 2022-07-18
Amendment 2022-03-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-11
AMENDED ANNUAL REPORT 2020-09-14
Amendment 2020-09-14
ANNUAL REPORT 2020-05-21
Domestic Profit 2019-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State