Entity Name: | AJ TRUST SERVICE SOLUTIONS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 21 Dec 2022 (2 years ago) |
Document Number: | P22000094025 |
FEI/EIN Number | 92-1810374 |
Address: | 506 NW 87th Ave, Apt 109, MIAMI, FL 33172 |
Mail Address: | 506 NW 87th Ave, Apt 109, MIAMI, FL 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONSECA BARRETO, ALLAN D | Agent | 506 NW 87th Ave, Apt 109, MIAMI, FL 33172 |
Name | Role | Address |
---|---|---|
FONSECA BARRETO, ALLAN D | President | 506 NW 87th Ave, Apt 109 MIAMI, FL 33172 |
Name | Role | Address |
---|---|---|
TORRES JUAREZ, ROSEMARY D | Vice President | 506 NW 87th Ave, Apt 109 MIAMI, FL 33172 |
Name | Role | Address |
---|---|---|
GUERRERO, ALEJANDRO M | Director | 506 NW 87th Ave, Apt 109 MIAMI, FL 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 506 NW 87th Ave, Apt 109, MIAMI, FL 33172 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 506 NW 87th Ave, Apt 109, MIAMI, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-15 | 506 NW 87th Ave, Apt 109, MIAMI, FL 33172 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-03 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-16 |
Domestic Profit | 2022-12-21 |
Date of last update: 10 Feb 2025
Sources: Florida Department of State