Search icon

A & W BUILDERS & MANAGEMENT, CORP.

Company Details

Entity Name: A & W BUILDERS & MANAGEMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jul 1991 (34 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: S68056
FEI/EIN Number 65-0280461
Address: 9650 SW 119th Court, Miami, FL 33186
Mail Address: 9650 SW 119th Court, Miami, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARTIME, Mercedes C Agent 9650 SW 119th Court, Miami, FL 33186

President

Name Role Address
ARTIME, ALEJANDRO A President 9650 SW 119th Court, Miami, FL 33186

Secretary

Name Role Address
ARTIME, MERCEDES C Secretary 9650 SW 119th Court, Miami, FL 33186

Treasurer

Name Role Address
ARTIME, MERCEDES C Treasurer 9650 SW 119th Court, Miami, FL 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-23 No data No data
AMENDMENT 2020-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 9650 SW 119th Court, Miami, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 9650 SW 119th Court, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2020-03-11 9650 SW 119th Court, Miami, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2016-03-10 ARTIME, Mercedes C No data
AMENDMENT 2012-05-15 No data No data
AMENDMENT AND NAME CHANGE 1996-05-31 A & W BUILDERS & MANAGEMENT, CORP. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-23
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-27
Amendment 2020-09-24
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State