Entity Name: | ALL SOUTH FLORIDA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL SOUTH FLORIDA PROPERTIES, 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: | 19 Aug 2009 (16 years ago) |
Date of dissolution: | 13 Jul 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jul 2021 (4 years ago) |
Document Number: | L09000079783 |
FEI/EIN Number |
900510339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1497 NW 156 AVE., PEMBROKE PINES, FL, 33028 |
Mail Address: | 1497 NW 156 AVE., PEMBROKE PINES, FL, 33028 |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Murcia Pedro ASr. | Manager | 1497 NW 156 AVE., PEMBROKE PINES, FL, 33028 |
Morales Alba Y | Managing Member | 1497 NW 156 AVE., PEMBROKE PINES, FL, 33028 |
PEDRO MURCIA MGR | Agent | 1497 NW 156 AVE, PEMBROKE PINES, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-07-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-30 | 1497 NW 156 AVE., PEMBROKE PINES, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2013-05-30 | 1497 NW 156 AVE., PEMBROKE PINES, FL 33028 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-05 | 1497 NW 156 AVE, PEMBROKE PINES, FL 33028 | - |
REINSTATEMENT | 2012-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-03 | PEDRO, MURCIA, MGR | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-07-13 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
REINSTATEMENT | 2012-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State