Search icon

ALL IN HOUSES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ALL IN HOUSES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL IN HOUSES GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Sep 2010 (14 years ago)
Document Number: L03000002791
FEI/EIN Number 204853070

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

Address: 13499 Biscayne Blvd, NORTH MIAMI, FL, 33181, US
Mail Address: 13499 Biscayne Blvd, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUADALPI GIL Managing Member 13499 Biscayne Blvd, NORTH MIAMI, FL, 33181
GUADALPI VALERIE Secretary 13499 Biscayne Blvd, NORTH MIAMI, FL, 33181
GUADALPI GIL Agent 13499 Biscayne Blvd, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 13499 Biscayne Blvd, Apt # 1714, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 13499 Biscayne Blvd, Apt # 1714, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2020-01-17 13499 Biscayne Blvd, Apt # 1714, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2020-01-17 GUADALPI, GIL -
LC NAME CHANGE 2010-09-23 ALL IN HOUSES GROUP, LLC -
LC NAME CHANGE 2006-05-12 PHONE BILL SAVING, LLC -
REINSTATEMENT 2005-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State