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. |
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 |
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 |
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 |
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 | - | - |
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