Entity Name: | ALL ASSET ACQUISITIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL ASSET ACQUISITIONS, 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: | 12 Jan 2011 (14 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: | L11000005365 |
FEI/EIN Number |
46-1113010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 NW 57TH AVE, MIAMI, FL, 33126, US |
Mail Address: | PO BOX 261688, MIAMI, FL, 33126-0300, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOURIZ MIGUEL A | Manager | 1200 NW 57TH AVE, MIAMI, FL, 33126 |
MOURIZ REINALDO J | Manager | 1200 NW 57TH AVE, MIAMI, FL, 33126 |
MOURIZ MIGUEL A | Agent | 1200 NW 57TH AVE, MIAMI, FL, 33126 |
ENRIQUE ROGELIO PUIG | Manager | 1200 NW 57TH AVE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-21 | 1200 NW 57TH AVE, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-21 | 1200 NW 57TH AVE, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2022-07-12 | 1200 NW 57TH AVE, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-08 | MOURIZ, MIGUEL A | - |
LC ARTICLE OF CORRECTION | 2011-01-31 | - | - |
LC ARTICLE OF CORRECTION | 2011-01-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-03-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State