Entity Name: | A & I ENTERPRISES OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 Jul 1994 (31 years ago) |
Document Number: | P94000054811 |
FEI/EIN Number | 65-0506530 |
Address: | 4300 NW 124 AVE, CORAL SPRINGS, FL 33076 |
Mail Address: | 4300 NW 124 AVE, CORAL SPRINGS, FL 33076 |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVER, IRA | Agent | 4946 SW 33 TERR., FORT LAUDERDALE, FL 33312 |
Name | Role | Address |
---|---|---|
Cohen, Nancy | Treasurer | 2113 LINCOLN ST., HOLLYWOOD, FL 33020 |
Name | Role | Address |
---|---|---|
Cohen, Howard | Chief Operating Officer | 2113 LINCOLN ST., HOLLYWOOD, FL 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-17 | 4300 NW 124 AVE, CORAL SPRINGS, FL 33076 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-17 | 4300 NW 124 AVE, CORAL SPRINGS, FL 33076 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-01-21 | 4946 SW 33 TERR., FORT LAUDERDALE, FL 33312 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000113684 | TERMINATED | COSO 10004898 (60) | COUNTY COURT BROWARD COUNTY | 2011-02-23 | 2025-02-25 | $5,660.57 | MADISON ACQUISITIONS CORP, ASSIGNEE, PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State