Search icon

AA AUTO-TRANS INC. - Florida Company Profile

Company Details

Entity Name: AA AUTO-TRANS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AA AUTO-TRANS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Sep 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P94000067507
FEI/EIN Number 650578004

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9880 PINES BLVD, PEMBROKE PINES, FL, 33024
Mail Address: 9880 PINES BLVD, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUACES JOSE' J. JR. President 14305 STIRLING RD., FT. LAUDERDALE, FL
LUACES MIRTA D Director 14305 STIRLING RD, FT LAUDERDALE, FL, 33330
LUACES MIRTA D Vice President 14305 STIRLING RD, FT LAUDERDALE, FL, 33330
LUACES JOSE' J. J Agent 14305 STIRLING RD., FT. LAUDERDALE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1997-05-05 LUACES, JOSE' J. J -
REGISTERED AGENT ADDRESS CHANGED 1997-05-05 14305 STIRLING RD., FT. LAUDERDALE, FL 33330 -
REINSTATEMENT 1996-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000413306 TERMINATED 01022630049 33885 00871 2002-10-02 2007-10-17 $ 3,334.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State