Search icon

APPLIED ENGINEERING TECHNOLOGIES, INC.

Company Details

Entity Name: APPLIED ENGINEERING TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 1999 (25 years ago)
Document Number: P99000090538
FEI/EIN Number 650957124
Address: 12151 S.W. 128 COURT, 101, MIAMI, FL, 33186, US
Mail Address: 12151 S.W. 128 COURT, 101, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
IVETTE H. LEON, P.A. Agent

President

Name Role Address
LEON ROBERT President 12151 S.W. 128 COURT, UNIT 101, MIAMI, FL, 33186

Treasurer

Name Role Address
LEON ROBERT Treasurer 12151 S.W. 128 COURT, UNIT 101, MIAMI, FL, 33186

Director

Name Role Address
LEON ROBERT Director 12151 S.W. 128 COURT, UNIT 101, MIAMI, FL, 33186
LEON IVETTE H Director 12151 S.W. 128 COURT, UNIT 101, MIAMI, FL, 33186

Vice President

Name Role Address
LEON IVETTE H Vice President 12151 S.W. 128 COURT, UNIT 101, MIAMI, FL, 33186

Secretary

Name Role Address
LEON IVETTE H Secretary 12151 S.W. 128 COURT, UNIT 101, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 13687 SW 26 Street, Miami, FL 33175 No data
REGISTERED AGENT NAME CHANGED 2009-04-24 IVETTE H. LEON, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-07 12151 S.W. 128 COURT, 101, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2006-03-07 12151 S.W. 128 COURT, 101, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State