Search icon

A.K.G. INSPECTION SERVICES, INC.

Company Details

Entity Name: A.K.G. INSPECTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Jan 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2006 (18 years ago)
Document Number: P94000003851
FEI/EIN Number 65-0473292
Address: 14376 S.W. 139TH CT., BAY 10, MIAMI, FL 33186
Mail Address: 14376 S.W. 139TH CT., BAY 10, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ, JOSE A Agent 14376 SW 139 Court, #10, MIAMI, FL 33186

President

Name Role Address
Hernandez, Jose A President 14376 SW 139 CT, Bay 10 Miami, FL 33186

Vice President

Name Role Address
HERNANDEZ, LIDICE Vice President 13421 SW 103 ST, MIAMI, FL 33186

Treasurer

Name Role Address
Hernandez, Alexander Joseph Treasurer 14376 S.W. 139TH CT., BAY 10, MIAMI, FL 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000060148 AKG ROOFING EXPIRED 2012-06-18 2017-12-31 No data 14376 SW 139 CT STE 10, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 14376 SW 139 Court, #10, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-03 14376 S.W. 139TH CT., BAY 10, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2010-02-03 14376 S.W. 139TH CT., BAY 10, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2010-01-12 HERNANDEZ, JOSE A No data
AMENDMENT 2006-12-07 No data No data
REINSTATEMENT 1995-12-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State