Search icon

ALL ELITE MULTISERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ALL ELITE MULTISERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL ELITE MULTISERVICES, 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: 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: 29 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L10000132261
FEI/EIN Number NOT APPLICABLE

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

Address: 1830 NE 180TH STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: YORSEN CHANG, PO BOX 601636, N MIAMI BEACH, FL, 33160
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANG YORSEN R Manager 1839 NE 180ST, NORTH MIAMI BEACH, FL, 33162
CHANG YORSEN R Agent 1839 NE 180 ST, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000067199 ELITE CHECK CAHSING EXPIRED 2012-07-05 2017-12-31 - 2434 SHERIDAN ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT AND NAME CHANGE 2012-06-05 ALL ELITE MULTISERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-06-05 1830 NE 180TH STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2012-06-05 1830 NE 180TH STREET, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2012-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
LC Amendment and Name Change 2012-06-05
REINSTATEMENT 2012-03-27
Florida Limited Liability 2010-12-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State