Search icon

ALL PHASE SOLUTIONS, LLC - Florida Company Profile

Headquarter

Company Details

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

ALL PHASE SOLUTIONS, 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 Dec 2007 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: L07000127649
FEI/EIN Number 743245482

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

Address: 1900 Glades Road, Suite #600-07, Boca Raton, FL, 33431, US
Mail Address: 1900 Glades Road, Suite #600-07, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALL PHASE SOLUTIONS, LLC, ALASKA 10040435 ALASKA
Headquarter of ALL PHASE SOLUTIONS, LLC, NEW YORK 4297751 NEW YORK
Headquarter of ALL PHASE SOLUTIONS, LLC, IDAHO 611243 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL PHASE SOLUTIONS 401(K) PLAN 2023 743245482 2024-08-21 ALL PHASE SOLUTIONS, LLC 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 562000
Sponsor’s telephone number 5612720944
Plan sponsor’s address 32 SW 5TH AVENUE, DELRAY BEACH, FL, 33444

Signature of

Role Plan administrator
Date 2024-08-21
Name of individual signing SALEH RABAH
Valid signature Filed with authorized/valid electronic signature
ALL PHASE SOLUTIONS 401(K) PLAN 2022 743245482 2023-05-23 ALL PHASE SOLUTIONS, LLC 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 562000
Sponsor’s telephone number 5612720944
Plan sponsor’s address 32 SW 5TH AVENUE, DELRAY BEACH, FL, 33444

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing SALEH RABAH
Valid signature Filed with authorized/valid electronic signature
ALL PHASE SOLUTIONS 401(K) PLAN 2021 743245482 2022-06-24 ALL PHASE SOLUTIONS, LLC 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 562000
Sponsor’s telephone number 5612720944
Plan sponsor’s address 32 SW 5TH AVENUE, DELRAY BEACH, FL, 33444

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing SALEH RABAH
Valid signature Filed with authorized/valid electronic signature
ALL PHASE SOLUTIONS 401(K) PLAN 2020 743245482 2021-10-14 ALL PHASE SOLUTIONS, LLC 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 562000
Sponsor’s telephone number 5612720944
Plan sponsor’s address 32 SW 5TH AVENUE, DELRAY BEACH, FL, 33444
ALL PHASE SOLUTIONS 401(K) PLAN 2020 743245482 2021-09-16 ALL PHASE SOLUTIONS, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 562000
Sponsor’s telephone number 5612720944
Plan sponsor’s address 32 SW 5TH AVENUE, DELRAY BEACH, FL, 33444

Signature of

Role Plan administrator
Date 2021-09-16
Name of individual signing SALEH RABAH
Valid signature Filed with authorized/valid electronic signature
ALL PHASE SOLUTIONS 401(K) PLAN 2019 743245482 2020-09-30 ALL PHASE SOLUTIONS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 562000
Sponsor’s telephone number 5612720944
Plan sponsor’s address 32 SW 5TH AVENUE, DELRAY BEACH, FL, 33444
ALL PHASE SOLUTIONS 401(K) PLAN 2018 743245482 2019-04-12 ALL PHASE SOLUTIONS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 562000
Sponsor’s telephone number 5612720944
Plan sponsor’s address 32 SW 5TH AVENUE, DELRAY BEACH, FL, 33444
ALL PHASE SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2015 743245482 2016-05-02 ALL PHASE SOLUTIONS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 562000
Sponsor’s telephone number 5612720944
Plan sponsor’s address 32 SW 5TH AVE, DELRAY BEACH, FL, 33444
ALL PHASE SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2015 743245482 2016-05-02 ALL PHASE SOLUTIONS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 562000
Sponsor’s telephone number 5612720944
Plan sponsor’s address 32 SW 5TH AVE, DELRAY BEACH, FL, 33444
ALL PHASE SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2014 743245482 2015-05-12 ALL PHASE SOLUTIONS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 562000
Sponsor’s telephone number 5612720944
Plan sponsor’s address 32 SW 5TH AVE, DELRAY BEACH, FL, 33444

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
RABAH SALEH Managing Member 1900 Glades Road, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-04 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-09-04 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 1900 Glades Road, Suite #600-07, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-03-18 1900 Glades Road, Suite #600-07, Boca Raton, FL 33431 -
LC STMNT OF RA/RO CHG 2018-04-26 - -

Documents

Name Date
Reg. Agent Change 2024-09-04
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-06
CORLCRACHG 2018-04-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA CALL AWARD W91QF424F0252 2024-07-31 2025-01-31 2025-01-31
Unique Award Key CONT_AWD_W91QF424F0252_9700_W91QF421A0025_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 90874.71
Current Award Amount 90874.71
Potential Award Amount 90874.71

Description

Title B.168 ASBESTOS ABATEMENT
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION

Recipient Details

Recipient ALL PHASE SOLUTIONS LLC
UEI FKLMB8GREQ64
Recipient Address UNITED STATES, 32 SW 5TH AVE, DELRAY BEACH, PALM BEACH, FLORIDA, 334442512
BPA CALL AWARD W91QF424F0253 2024-07-25 2025-01-24 2025-01-24
Unique Award Key CONT_AWD_W91QF424F0253_9700_W91QF421A0025_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 162000.94
Current Award Amount 162000.94
Potential Award Amount 162000.94

Description

Title ASBESTOS ABATEMENT B77
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION

Recipient Details

Recipient ALL PHASE SOLUTIONS LLC
UEI FKLMB8GREQ64
Recipient Address UNITED STATES, 32 SW 5TH AVE, DELRAY BEACH, PALM BEACH, FLORIDA, 334442512
DELIVERY ORDER AWARD W9124822F0113 2022-07-18 2024-04-22 2024-05-10
Unique Award Key CONT_AWD_W9124822F0113_9700_W9124818D0006_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 521750.41
Current Award Amount 521750.41
Potential Award Amount 521750.41

Description

Title RENOVATE CLEVELAND HALL, BLDG. 7278
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient ALL PHASE SOLUTIONS LLC
UEI FKLMB8GREQ64
Recipient Address UNITED STATES, 32 SW 5TH AVE, DELRAY BEACH, PALM BEACH, FLORIDA, 334442512
DEFINITIVE CONTRACT AWARD W912DS21C0026 2021-10-14 2024-08-15 2024-08-15
Unique Award Key CONT_AWD_W912DS21C0026_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3277681.00
Current Award Amount 3277681.00
Potential Award Amount 3277681.00

Description

Title MOD A00001 R00001 ECIP RETRO-COMMISSIONING
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes N099: INSTALLATION OF EQUIPMENT- MISCELLANEOUS

Recipient Details

Recipient ALL PHASE SOLUTIONS LLC
UEI FKLMB8GREQ64
Recipient Address UNITED STATES, 32 SW 5TH AVE, DELRAY BEACH, PALM BEACH, FLORIDA, 334442512
DELIVERY ORDER AWARD W56ZTN20F0145 2020-09-17 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_W56ZTN20F0145_9700_W56ZTN20D0013_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 995513.93
Current Award Amount 995513.93
Potential Award Amount 995513.93

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO CHANGE THE UNIT OF MEASURE FROM EACH TO JOB. THIS CHANGE WILL ALLOW THE CONTRACTOR TO SUBMIT MULTIPLE INVOICES DURING THE PERIOD OF PERFORMANCE.
NAICS Code 238910: SITE PREPARATION CONTRACTORS
Product and Service Codes P400: SALVAGE- DEMOLITION OF BUILDINGS

Recipient Details

Recipient ALL PHASE SOLUTIONS LLC
UEI FKLMB8GREQ64
Recipient Address UNITED STATES, 32 SW 5TH AVE, DELRAY BEACH, PALM BEACH, FLORIDA, 334442512
DCA AWARD INP12PC41094 2012-09-01 2013-08-31 2013-08-31
Unique Award Key CONT_AWD_INP12PC41094_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title FLNI-097057C FLIGHT 93 NATIONAL MEMORIAL, DRILL AND DEVELOPE POTABLE WATER WELL
NAICS Code 237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product and Service Codes Y1NZ: CONSTRUCTION OF OTHER UTILITIES

Recipient Details

Recipient ALL PHASE SOLUTIONS LLC
UEI FKLMB8GREQ64
Legacy DUNS 827733648
Recipient Address 32 SW 5TH AVE, DELRAY BEACH, 334442512, UNITED STATES
DCA AWARD INP12PC00335 2012-08-14 2013-03-31 2013-03-31
Unique Award Key CONT_AWD_INP12PC00335_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title DEWA 062418 PHASE 3 - DELAWARE WATER GAP NATIONAL RECREATION AREA REMOVE HAZARDOUS STRUCTURES PARKWIDE SUSSEX COUNTY, NEW JERSEY
NAICS Code 238910: SITE PREPARATION CONTRACTORS
Product and Service Codes P500: SALVAGE- DEMOLITION OF STRUCTURES/FACILITIES (OTHER THAN BUILDINGS)

Recipient Details

Recipient ALL PHASE SOLUTIONS LLC
UEI FKLMB8GREQ64
Legacy DUNS 827733648
Recipient Address 32 SW 5TH AVE, DELRAY BEACH, 334442512, UNITED STATES
DEFINITIVE CONTRACT AWARD FA820112C0004 2012-07-19 2013-05-01 2013-05-01
Unique Award Key CONT_AWD_FA820112C0004_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 372000.00
Current Award Amount 372000.00
Potential Award Amount 372000.00

Description

Title BUILDING 523 DEMOLITION
NAICS Code 238910: SITE PREPARATION CONTRACTORS
Product and Service Codes Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient ALL PHASE SOLUTIONS LLC
UEI FKLMB8GREQ64
Legacy DUNS 827733648
Recipient Address 32 SW 5TH AVE, DELRAY BEACH, PALM BEACH, FLORIDA, 334442512, UNITED STATES
PURCHASE ORDER AWARD W912EP11P0033 2011-05-09 2011-06-23 2011-06-23
Unique Award Key CONT_AWD_W912EP11P0033_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16700.00
Current Award Amount 16700.00
Potential Award Amount 16700.00

Description

Title DEMOLITION AND DISPOSAL OF EXISTING BLDG
NAICS Code 238910: SITE PREPARATION CONTRACTORS
Product and Service Codes P400: DEMOLITION OF BUILDINGS

Recipient Details

Recipient ALL PHASE SOLUTIONS LLC
UEI FKLMB8GREQ64
Legacy DUNS 827733648
Recipient Address 32 SW 5TH AVE, DELRAY BEACH, PALM BEACH, FLORIDA, 334442512, UNITED STATES
DCA AWARD HHSI161201000018C 2010-07-22 2010-10-22 2010-12-31
Unique Award Key CONT_AWD_HHSI161201000018C_7527_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title TAS::75 0391::TAS WALKER RIVER UTILITY DEMOLITION
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY

Recipient Details

Recipient ALL PHASE SOLUTIONS LLC
UEI FKLMB8GREQ64
Legacy DUNS 827733648
Recipient Address 34 SW 5TH AVE, DELRAY BEACH, 334442512, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344697602 0420300 2020-03-12 32 SW 5TH AVE, DELRAY BEACH, FL, 33444
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2020-03-12
Emphasis L: FEDCONST, P: FEDCONST
Case Closed 2020-08-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2020-07-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-08-11
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using tight-fitting facepiece respirators were not fit tested prior to initial use of the respirator: On or before March 12, 2020, the employer did not ensure that employees required to wear North 7700 half-face respirators were fit tested.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2901207710 2020-05-01 0455 PPP 32 SW 5TH AVE, DELRAY BEACH, FL, 33444
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 643415
Loan Approval Amount (current) 643415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33444-1000
Project Congressional District FL-22
Number of Employees 57
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 650228.41
Forgiveness Paid Date 2021-05-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State