Entity Name: | ALL TOWN SERVICES LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 May 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Jul 2024 (6 months ago) |
Document Number: | L16000090756 |
FEI/EIN Number | 812869430 |
Mail Address: | 1585 W 56 PL, HIALEAH, FL, 33012, US |
Address: | 14400 Nw 77 CT, #103, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ SONIA | Agent | 1585 W 56 PL, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
Jimenez Sonia | Manager | 1585 w 56 pl, hialeah, FL, 33012 |
JIMENEZ ERNESTO | Manager | 1585 W 56 Pl, Hialeah, FL, 33012 |
JIMENEZ SUSSEL | Manager | 1337 W 49 PL # 420, HIALEAH, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000132221 | ALL TOWN FINANCE | ACTIVE | 2023-10-26 | 2028-12-31 | No data | 1585 W 56 PL, HIALEAH, FL, 33012 |
G16000060745 | SMALL TOWN REFERRALS | EXPIRED | 2016-06-20 | 2021-12-31 | No data | 1585 W 56 PL, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-07-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 14400 Nw 77 CT, #103, Miami Lakes, FL 33016 | No data |
LC AMENDMENT | 2020-10-22 | No data | No data |
Name | Date |
---|---|
LC Amendment | 2024-07-24 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-01 |
LC Amendment | 2020-10-22 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State