Search icon

ALL CONVENTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ALL CONVENTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL CONVENTIONS, 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: 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 Jul 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000055427
FEI/EIN Number 201542411

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

Address: 17125 SW 80th CT, Miami, FL, 33157, US
Mail Address: 17125 SW 80th CT, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ LAURA L Managing Member 17125 SW 80TH CT, MIAMI FL, FL, 33157
Ros Maria Agent 220 Miracle Mile, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064379 PIZZA PROJECT EXPIRED 2018-06-01 2023-12-31 - 10716 SW 113 PL, MIAMI, FL, 33176
G15000085485 DIPA FOOD EXPIRED 2015-08-18 2020-12-31 - 13245 SW 74 AVE, MIAMI, FL, 33156
G15000085491 WE DO MIAMI EXPIRED 2015-08-18 2020-12-31 - 13245 SW 74 AVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-29 17125 SW 80th CT, Miami, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 17125 SW 80th CT, Miami, FL 33157 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Ros, Maria -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 220 Miracle Mile, suite 206, Coral Gables, FL 33134 -
CANCEL ADM DISS/REV 2010-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000230656 ACTIVE 1000000952624 MIAMI-DADE 2023-05-16 2043-05-24 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000050298 TERMINATED 1000000875378 DADE 2021-02-01 2041-02-03 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State