Search icon

ALL AMERICAN ADJUSTERS, LLC - Florida Company Profile

Company Details

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

ALL AMERICAN ADJUSTERS, 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: 02 Nov 2005 (20 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L05000106527
FEI/EIN Number 20-3722847

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

Address: 8004 NW 154 St., Suite 121, MIAMI LAKES, FL, 33016, US
Mail Address: 8004 NW 154 St., Suite 121, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ GUILLERMO Manager 8004 NW 154 St., MIAMI LAKES, FL, 33016
Gonzalez Willy Agent 8004 NW 154 St., MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000076190 F.I. & G.G. INDEPENDENT APPRAISERS EXPIRED 2014-07-23 2019-12-31 - 6625 MIAMI LAKES DRIVE, SUITE 217, MIAMI LAKES DRIVE, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
CHANGE OF MAILING ADDRESS 2017-03-07 8004 NW 154 St., Suite 121, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-07 8004 NW 154 St., Suite 121, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 8004 NW 154 St., Suite 121, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2015-03-25 Gonzalez, Willy -
REINSTATEMENT 2011-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-01
AMENDED ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2015-01-16

Date of last update: 02 May 2025

Sources: Florida Department of State