Entity Name: | A & G HEAVY EQUIPMENT AND WELDING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Dec 1996 (28 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P96000100894 |
FEI/EIN Number | 593416020 |
Address: | 4790 E 11TH AVENUE, HIALEAH, FL, 33013 |
Mail Address: | 4790 E 11TH AVENUE, HIALEAH, FL, 33013 |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRIQUEZ ABRAHAM | Agent | 182 E 40 ST, HIALEAH, FL, 33013 |
Name | Role | Address |
---|---|---|
HENRIQUEZ GONZALO | President | 182 E 40 STREET, HIALEAH, FL, 33013 |
Name | Role | Address |
---|---|---|
HENRIQUEZ GONZALO | Treasurer | 182 E 40 STREET, HIALEAH, FL, 33013 |
Name | Role | Address |
---|---|---|
HENRIQUEZ ABRAHAM | Vice President | 182 E 40 STREET, HIALEAH, FL, 33013 |
Name | Role | Address |
---|---|---|
HENRIQUEZ ABRAHAM | Secretary | 182 E 40 STREET, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-27 | 4790 E 11TH AVENUE, HIALEAH, FL 33013 | No data |
CHANGE OF MAILING ADDRESS | 1998-05-27 | 4790 E 11TH AVENUE, HIALEAH, FL 33013 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-27 | 182 E 40 ST, HIALEAH, FL 33013 | No data |
NAME CHANGE AMENDMENT | 1997-08-06 | A & G HEAVY EQUIPMENT AND WELDING, CORP. | No data |
NAME CHANGE AMENDMENT | 1996-12-18 | O.K. AUTO ELECTRIC CORPORATION | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-04-28 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-05-27 |
NAME CHANGE | 1997-08-06 |
ANNUAL REPORT | 1997-04-11 |
Domestic Profit Articles | 1996-12-13 |
DOCUMENTS PRIOR TO 1997 | 1996-12-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State