Search icon

ALL FIRE EQUIPMENT DISTRIBUTOR LLC - Florida Company Profile

Company Details

Entity Name: ALL FIRE EQUIPMENT DISTRIBUTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL FIRE EQUIPMENT DISTRIBUTOR 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: 07 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (10 years ago)
Document Number: L10000071349
FEI/EIN Number 273003375

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

Address: 7328 NW 79th TER, MEDLEY, FL, 33166, US
Mail Address: 7328 NW 79th TER, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO HOSKING CARLOS E Manager 7328 NW 79th TER, MEDLEY, FL, 33166
Jerez Vanessa Y Auth 4870 NW 184 ter., Miami Garden, FL, 33055
SOTO CARLOS Agent 7328 NW 79th TER, MEDLEY, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000066744 INCIFIRE EXPIRED 2013-07-02 2018-12-31 - 13143 NW 42 AVE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-30 7328 NW 79th TER, MEDLEY, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 7328 NW 79th TER, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-04-19 7328 NW 79th TER, MEDLEY, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 7328 NW 79th TER, MEDLEY, FL 33166 -
REGISTERED AGENT NAME CHANGED 2015-10-26 SOTO, CARLOS -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State