Search icon

ALL CITY CRAFTSMAN LLC - Florida Company Profile

Company Details

Entity Name: ALL CITY CRAFTSMAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ALL CITY CRAFTSMAN 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: 26 Jul 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000106140
FEI/EIN Number 80-0943767

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

Address: 1860 sw 21 street, MIAMI, FL 33145
Mail Address: 1860 sw 21street, MIAMI, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDGAR VELASQUEZ Agent 1860 sw 21street, MIAMI, FL 33145
VELASQUEZ, EDGAR E, Jr. President 1860 sw 21street, Miami, FL 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000003989 SOUTHERN COAST CARRIER EXPIRED 2015-01-12 2020-12-31 - 14920 SW 151 TER, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-07 1860 sw 21street, MIAMI, FL 33145 -
REINSTATEMENT 2017-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-07 1860 sw 21 street, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2017-11-07 1860 sw 21 street, MIAMI, FL 33145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 EDGAR VELASQUEZ -
REINSTATEMENT 2016-10-17 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-07-30
REINSTATEMENT 2020-07-28
REINSTATEMENT 2017-11-07
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-07-26

Date of last update: 21 Feb 2025

Sources: Florida Department of State