Search icon

ALL COOL AIR CONDITIONING LLC - Florida Company Profile

Company Details

Entity Name: ALL COOL AIR CONDITIONING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL COOL AIR CONDITIONING 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: 28 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2023 (2 years ago)
Document Number: L04000055896
FEI/EIN Number 591507631

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

Address: 2010 NW 107ST, MIAMI, FL, 33167, US
Mail Address: 2010 NW 107ST, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIRGILE YVES Manager 2010 NW 107TH STREET, MIAMI, FL, 33167
VIRGILE YVES Agent 2010 NW 107 ST, MIAMI, FL, 33167

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000108866 ALL COOL AIR CONDITIONING LLC ACTIVE 2021-08-22 2026-12-31 - 2010 NW 107ST, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 VIRGILE, YVES -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 2010 NW 107ST, MIAMI, FL 33167 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
REINSTATEMENT 2023-01-25
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-09-30
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State