Search icon

ABA MANAGEMENT CORP.

Company Details

Entity Name: ABA MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Dec 1994 (30 years ago)
Date of dissolution: 09 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2020 (5 years ago)
Document Number: P94000094381
FEI/EIN Number 65-0543619
Address: 16820 NW 81 Avenue, HIALEAH, FL 33016
Mail Address: 16820 NW 81 Avenue, HIALEAH, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BERGOLLA, RAFAEL Agent 16820 NW 81 Avenue, HIALEAH, FL 33016

President

Name Role Address
BERGOLLA, RAFAEL A President 16820 NW 81 Avenue, HIALEAH, FL 33016

Director

Name Role Address
BERGOLLA, RAFAEL A Director 16820 NW 81 Avenue, HIALEAH, FL 33016
BERGOLLA, LUIS A Director 2401 S. Ocean Drive, Apt. 2204 Hollywood, FL 33019

Secretary

Name Role Address
BERGOLLA, LUIS A Secretary 2401 S. Ocean Drive, Apt. 2204 Hollywood, FL 33019

Treasurer

Name Role Address
BERGOLLA, LUIS A Treasurer 2401 S. Ocean Drive, Apt. 2204 Hollywood, FL 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 16820 NW 81 Avenue, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2019-02-04 16820 NW 81 Avenue, HIALEAH, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 16820 NW 81 Avenue, HIALEAH, FL 33016 No data
REGISTERED AGENT NAME CHANGED 1995-04-17 BERGOLLA, RAFAEL No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-09
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State