Search icon

ALL FLOOR R US LLC - Florida Company Profile

Company Details

Entity Name: ALL FLOOR R US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL FLOOR R US 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: 03 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000099913
FEI/EIN Number 46-1014155

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

Address: 9350 DOMINICAN DRIVE, CUTLER BAY, COU, FL, 33189, US
Mail Address: 9350 DOMINICAN DRIVE, CUTLER BAY, COU, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOSE Managing Member 9350 DOMINICAN DRIVE, COU, FL, 33189
RODRIGUEZ DESIREE N Managing Member 9350 DOMINICAN DRIVE, COU, FL, 33189
RODRIGUEZ JOSE Agent 9350 DOMINICAN DRIVE, COU, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 9350 DOMINICAN DRIVE, CUTLER BAY, COU, FL 33189 -
CHANGE OF MAILING ADDRESS 2016-04-28 9350 DOMINICAN DRIVE, CUTLER BAY, COU, FL 33189 -
REGISTERED AGENT NAME CHANGED 2016-04-28 RODRIGUEZ, JOSE -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 9350 DOMINICAN DRIVE, CUTLER BAY, COU, FL 33189 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000208334 LAPSED 15-8194 SP 23(04) DADE COUNTY FLORIDA 2015-10-22 2021-03-24 $3800.00 LISA & ADAM ROBBINS, 20515 E COUNTRY CLUB DR., APT. 1245, AVENTURA, FL 33180
J15000772729 TERMINATED 1000000686859 MIAMI-DADE 2015-07-13 2035-07-15 $ 3,515.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000772745 TERMINATED 1000000686861 MIAMI-DADE 2015-07-13 2025-07-15 $ 669.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000683009 TERMINATED 1000000680893 MIAMI-DADE 2015-06-08 2035-06-17 $ 41,020.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000700426 TERMINATED 1000000630370 MIAMI-DADE 2014-05-23 2034-05-29 $ 805.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2016-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-27
Reg. Agent Change 2013-04-16
LC Amendment 2012-09-28
Florida Limited Liability 2012-08-03

Date of last update: 02 May 2025

Sources: Florida Department of State