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