Search icon

ALL GROUP SUPPORT, LLC - Florida Company Profile

Company Details

Entity Name: ALL GROUP SUPPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL GROUP SUPPORT, 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: 11 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2024 (9 months ago)
Document Number: L10000027744
FEI/EIN Number 272106546

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

Address: 3137 NW 102 Path Doral 33172, MIAMI, FL, 33172, US
Mail Address: 3137 NW 102 Path Doral 33172, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moron Guillermo Auth 3137 NW 102 Path Doral 33172, MIAMI, FL, 33172
MORON GUILLERMO Agent 3137 NW 102 Path Doral 33172, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000021034 JURAPARK FLORIDA CORP EXPIRED 2016-02-26 2021-12-31 - 6843 NW 109 AV, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-02-28 MORON, GUILLERMO -
CHANGE OF PRINCIPAL ADDRESS 2018-04-15 3137 NW 102 Path Doral 33172, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-04-15 3137 NW 102 Path Doral 33172, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-15 3137 NW 102 Path Doral 33172, MIAMI, FL 33172 -
LC AMENDMENT 2010-03-25 - -

Documents

Name Date
REINSTATEMENT 2024-07-31
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State