Search icon

ALL 2 IMPRESS, LLC. - Florida Company Profile

Company Details

Entity Name: ALL 2 IMPRESS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL 2 IMPRESS, 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: 30 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2013 (11 years ago)
Document Number: L11000134865
FEI/EIN Number 45-3983854

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

Address: 6161 Miami Lakes Drive, Miami Lakes, FL, 33014, US
Mail Address: 6161 Miami Lakes Drive, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY SALOMON Managing Member 21021 NE 21st CT, North Miami Beach, FL, 33179
LEVY TAMMY Auth 21021 NE 21st CT, North Miami Beach, FL, 33179
LEVY SALOMON Agent 21021 NE 21st CT, North Miami Beach, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000039362 SB&M CONSULTING GROUP, LLC EXPIRED 2016-04-18 2021-12-31 - 21021 NE 21ST CT, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 6161 Miami Lakes Drive, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2024-03-18 6161 Miami Lakes Drive, Miami Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2014-01-10 LEVY, SALOMON -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 21021 NE 21st CT, North Miami Beach, FL 33179 -
REINSTATEMENT 2013-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State