Entity Name: | ALL AMERICAN LAND ACQUISITIONS OF GEORGIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL AMERICAN LAND ACQUISITIONS OF GEORGIA, 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: | 20 Aug 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000080545 |
FEI/EIN Number |
270787038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6301 SW 85th Street, Miami, FL, 33143, US |
Mail Address: | 6301 SW 85th Street, Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ ROSA M | Manager | 6301 SW 85th Street, Miami, FL, 33143 |
DIAZ FAUSTO G | Manager | 6301 SW 85th Street, Miami, FL, 33143 |
DIAZ CORTES JACQUELINE | Manager | 6301 SW 85th Street, Miami, FL, 33143 |
DIAZ REMEDIOS | Authorized Member | 6301 SW 85th Street, Miami, FL, 33143 |
Diaz Cortes Jacqueline | Agent | 6301 SW 85th Street, Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-01 | Diaz Cortes, Jacqueline | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-16 | 6301 SW 85th Street, Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2023-01-16 | 6301 SW 85th Street, Miami, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-16 | 6301 SW 85th Street, Miami, FL 33143 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State