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. |
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 |
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 |
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 |
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 | - | - |
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