Entity Name: | SHRED ALL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHRED ALL SERVICES, 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. |
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: | 26 Apr 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L04000033797 |
FEI/EIN Number |
830398435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2350 NW 149 STREET, Opa locka, FL, 33054, US |
Mail Address: | 2350 NW 149 STREET, Opa locka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Flores Manuela | President | 2350 NW 149 STREET, Opa locka, FL, 33054 |
Hernandez Willie | vp | 2350 NW 149 STREET, Opa locka, FL, 33054 |
CRAIG M. DORNE, PA. | Agent | - |
ECOLOGICAL PAPER RECYCLING INC. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 2350 NW 149 STREET, Opa locka, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 3132 Ponce de Leon Blvd, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 2350 NW 149 STREET, Opa locka, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-06 | CRAIG M. DORNE, PA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-05-06 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State