Search icon

ALLIN4U LLC - Florida Company Profile

Company Details

Entity Name: ALLIN4U LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIN4U 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: 06 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L06000107234
FEI/EIN Number 743193069

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

Address: 3585 NE 207TH ST, UNIT C9 - 801702, MIAMI, FL, 33180, US
Mail Address: 3585 NE 207TH ST, UNIT C9 - 801702, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIMSHILASHVILI RON Agent 3585 NE 207TH ST, MIAMI, FL, 33180
SHIMSHILASHVILI RON President 3585 NE 207TH ST, MIAMI, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018286 MOTISLUXURY EXPIRED 2011-02-17 2016-12-31 - 19900 EAST COUNTRY CLUB DRIVE, SUITE 1205, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-20 3585 NE 207TH ST, UNIT C9-801702, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-07-20 3585 NE 207TH ST, UNIT C9 - 801702, MIAMI, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-20 3585 NE 207TH ST, UNIT C9 - 801702, MIAMI, FL 33180 -
LC AMENDMENT 2017-08-30 - -
LC AMENDMENT 2017-05-23 - -
LC AMENDMENT 2015-12-01 - -
LC AMENDMENT 2015-09-09 - -
LC AMENDMENT 2014-12-02 - -
REGISTERED AGENT NAME CHANGED 2014-11-04 SHIMSHILASHVILI, RON -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-22
LC Amendment 2017-08-30
LC Amendment 2017-05-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State