Entity Name: | AAA HYDRAULICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Aug 1997 (27 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P97000070017 |
FEI/EIN Number | 650774017 |
Address: | 19501 NW 62 PL, MIAMI, FL, 33015 |
Mail Address: | P.O. BOX 680818, MIAMI, FL, 33168 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMERILAWYER CHARTERED | Agent | 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
ROBLES JUAN | President | 601 NORTHWEST 88 STREET, MIAMI, FL, 33150 |
Name | Role | Address |
---|---|---|
ROBLES JUAN | Director | 601 NORTHWEST 88 STREET, MIAMI, FL, 33150 |
Name | Role | Address |
---|---|---|
ROBLES JUAN C | Vice President | 601 NORTHWEST 88 STREET, MIAMI, FL, 33150 |
ROBLES CARMEN | Vice President | 601 NORTHWEST 88 STREET, MIAMI, FL, 33150 |
Name | Role | Address |
---|---|---|
BRAVO WANDA | Secretary | 601 NORTHWEST 88 STREET, MIAMI, FL, 33150 |
Name | Role | Address |
---|---|---|
ROBLES JAIME | Treasurer | 601 NORTHWEST 88 STREET, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-08 | 19501 NW 62 PL, MIAMI, FL 33015 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-05-08 |
ANNUAL REPORT | 1998-05-08 |
Domestic Profit Articles | 1997-08-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State