Search icon

AJB MANAGEMENT, INC.

Company Details

Entity Name: AJB MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Sep 1992 (32 years ago)
Date of dissolution: 12 Nov 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: V66412
FEI/EIN Number 65-0364998
Address: 575 ROYAL PALM BLVD., VERO BEACH, FL 32960
Mail Address: 8360 W. Flagler Street, Suite 201, Miami, FL 33144
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Blanco, Michael A Agent 8360 West Flagler Street, Suite 201, Miami, FL 33144

President

Name Role Address
BLANCO, MICHAEL A President 8360 W. Flagler Street, Suite 201 Miami, FL 33144

Treasurer

Name Role Address
BLANCO, MICHAEL A Treasurer 8360 W. Flagler Street, Suite 201 Miami, FL 33144

Secretary

Name Role Address
BLANCO, MICHAEL A Secretary 8360 W. Flagler Street, Suite 201 Miami, FL 33144
Blanco, Janel Secretary 8360 West Flagler Street, Suite 201 Miami, FL 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063069 AJB MANAGEMENT INC EXPIRED 2019-05-30 2024-12-31 No data 8360 W FLAGLER STREET, SUITE 200, MIAMI, FL, 33144
G13000080203 KENDALL ACADEMY EXPIRED 2013-08-12 2018-12-31 No data 575 ROYAL PALM BLVD, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CONVERSION 2020-11-12 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000346438. CONVERSION NUMBER 900000207099
CHANGE OF MAILING ADDRESS 2020-03-17 575 ROYAL PALM BLVD., VERO BEACH, FL 32960 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 8360 West Flagler Street, Suite 201, Miami, FL 33144 No data
REGISTERED AGENT NAME CHANGED 2020-03-17 Blanco, Michael A No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-03 575 ROYAL PALM BLVD., VERO BEACH, FL 32960 No data
CANCEL ADM DISS/REV 2009-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-24
AMENDED ANNUAL REPORT 2014-11-17
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State