Search icon

ALL TRADING MIAMI LLC - Florida Company Profile

Company Details

Entity Name: ALL TRADING MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL TRADING MIAMI 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: 24 Sep 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000134729
FEI/EIN Number 46-5081405

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

Address: 1 Curtiss Parkway #3, MIami Springs, FL, 33166, US
Mail Address: 1 Curtiss Parkway #3, Miami Springs, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YORIS FANNY M President 4830 NW 108 PL, Doral, FL, 33178
YORIS Fanny Agent 4830 NW 108 PL, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044488 MY STONE CUTTING MACHINE EXPIRED 2016-05-02 2021-12-31 - 8725 NW 117TH ST, BAY 15, HIALEAH GARDENS, FL, 33018
G15000084991 FROZENBUBBLES NITROGEN ICE CREAM BUBBLE TEA AND MORE EXPIRED 2015-08-17 2020-12-31 - 1 CURTISS PARKWAY #3, MIAMI SPRINGS, FL, 33166
G15000081721 FROZENBUBBLES NITROGEN ICE CREAM BUBBLE TEA AND MORE EXPIRED 2015-08-07 2020-12-31 - 1 CURTISS PARKWAY, SUITE #3, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-29 1 Curtiss Parkway #3, MIami Springs, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-06-29 1 Curtiss Parkway #3, MIami Springs, FL 33166 -
REGISTERED AGENT NAME CHANGED 2015-06-05 YORIS, Fanny -
REGISTERED AGENT ADDRESS CHANGED 2015-06-05 4830 NW 108 PL, Doral, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000607507 TERMINATED 1000000794681 DADE 2018-08-22 2038-08-29 $ 2,861.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-02-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-06-29
AMENDED ANNUAL REPORT 2015-06-05
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-06-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State