Search icon

ALL P SERVICES LLC. - Florida Company Profile

Company Details

Entity Name: ALL P SERVICES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL P SERVICES 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: 17 Jul 2015 (10 years ago)
Date of dissolution: 20 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2021 (4 years ago)
Document Number: L15000120338
FEI/EIN Number 32-0472991

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

Address: 8195 Nw 104th Ave, Apt. 33, DORAL, FL, 33178, US
Mail Address: 8195 Nw 104th Ave, Apt. 33, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORETTI FRANCESCO Manager 8195 Nw 104th Ave, DORAL, FL, 33178
GREKOTAX FINANCIAL SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 8195 Nw 104th Ave, Apt. 33, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-04-29 8195 Nw 104th Ave, Apt. 33, DORAL, FL 33178 -
LC AMENDMENT AND NAME CHANGE 2021-04-06 ALL P SERVICES LLC. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 11180 W FLAGLER ST., SUITE 16, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2020-06-30 grekotax financial services llc -
LC AMENDMENT 2019-07-30 - -
LC AMENDMENT 2015-08-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-20
ANNUAL REPORT 2021-04-29
LC Amendment and Name Change 2021-04-06
ANNUAL REPORT 2020-06-30
LC Amendment 2019-07-30
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-20
LC Amendment 2015-08-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State