Search icon

AAA MAX A.C., INC. - Florida Company Profile

Company Details

Entity Name: AAA MAX A.C., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA MAX A.C., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jun 1992 (33 years ago)
Date of dissolution: 22 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2020 (5 years ago)
Document Number: V46060
FEI/EIN Number 650338402

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5901 SW 43 ST, SUITE #9, DAVIE, FL, 33314, US
Mail Address: C/O MAX A/C INC., P O BOX 841056, HOLLYWOOD, FL, 33084, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVER, PAUL Agent 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
Ragoobir Max M President 12920 NW 22 MANOR, PEMBROKE PINES, FL, 33028
Salla Omar K Vice President 735 NW 164TH AVE., Pembroke Pines, FL, 33028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-22 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-14 2721 EXECUTIVE PARK DRIVE, SUITE 3, WESTON, FL 33331 -
NAME CHANGE AMENDMENT 1999-12-14 AAA MAX A.C., INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-01-17 5901 SW 43 ST, SUITE #9, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 1994-05-19 5901 SW 43 ST, SUITE #9, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2020-04-16
AMENDED ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State