Search icon

TRIPLE AAA BILLING, INC.

Company Details

Entity Name: TRIPLE AAA BILLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Dec 1999 (25 years ago)
Date of dissolution: 22 Sep 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2008 (16 years ago)
Document Number: P99000105890
FEI/EIN Number 650974168
Address: 17670 NW 78 AVE, 103, MIAMI, FL, 33015, US
Mail Address: 17670 NW 78 AVE, 103, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ LAURA Agent 17670 NW 78 AVE, MIAMI, FL, 33015

President

Name Role Address
HERNANDEZ LAURA President 17670 NW 78 AVE #103, MIAMI, FL, 33015

Director

Name Role Address
HERNANDEZ LAURA Director 17670 NW 78 AVE #103, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-19 17670 NW 78 AVE, 103, MIAMI, FL 33015 No data
CHANGE OF MAILING ADDRESS 2007-03-19 17670 NW 78 AVE, 103, MIAMI, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-19 17670 NW 78 AVE, 103, MIAMI, FL 33015 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000649744 LAPSED 09-4905 CA 09 11TH JUD.CIR.GEN. MIAMI-DADE 2011-05-10 2016-10-03 $68,381.77 BRANCH BANKING AND TRUST COMPANY, 400 N. TAMPA STREET, SUITE 2300, TAMPA, FL 33602

Documents

Name Date
Voluntary Dissolution 2008-09-22
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-11-18
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-07-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State