Search icon

ALL PRO GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ALL PRO GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL PRO GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2017 (8 years ago)
Document Number: L16000043685
FEI/EIN Number 81-1726874

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

Address: 601 BRICKELL KEY DRIVE, MIAMI, FL, 33131, US
Mail Address: 8004 NW 154 STREET, MIAMI, FL, 33016, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU RACKLIF M Manager 8004 NW 154 Street, MIAMI LAKES, FL, 33016
WORLDWIDE BUSINESS SOLUTION CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000017764 PROMARK ACTIVE 2022-02-11 2027-12-31 - 8004 NW 154 STREET #:274, MIAMI, FL, 33016
G16000128971 PAYMENTIX ACTIVE 2016-12-01 2027-12-31 - 8477 GLENCAIRN TER, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-06-30 601 BRICKELL KEY DRIVE, STE 700, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-25 601 BRICKELL KEY DRIVE, STE 700, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 6915 SW 57 AVE, SUITE 222, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 2017-10-11 - -
REGISTERED AGENT NAME CHANGED 2017-10-11 WORLDWIDE BUSINESS SOLUTION CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-11
Florida Limited Liability 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State