Search icon

SERVICES ALL IN, LLC - Florida Company Profile

Company Details

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

SERVICES ALL IN, 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: 10 May 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: L21000215405
FEI/EIN Number 93-4648957

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

Address: 5775 Washington ST, Apt K3, Hollywood, FL, 33023, US
Mail Address: 5775 Washington ST, Apt K3, Hollywood, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEZ LOURDES President 5775 Washington ST, Apt K3, Hollywood, FL, 33023
Diez Alex Vice President 3412 W 103rd Terrace, HIALEAH, FL, 33018
DIEZ LOURDES Agent 5775 Washington ST, Apt K3, Hollywood, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 3412 W 103rd Terrace, Hialeah, FL 33018 -
REGISTERED AGENT NAME CHANGED 2025-01-17 DIEZ, Alex -
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 3412 W 103rd Terrace, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2025-01-17 3412 W 103rd Terrace, Hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-21 5775 Washington ST, Apt K3, Hollywood, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-21 5775 Washington ST, Apt K3, Hollywood, FL 33023 -
CHANGE OF MAILING ADDRESS 2024-10-21 5775 Washington ST, Apt K3, Hollywood, FL 33023 -
REGISTERED AGENT NAME CHANGED 2024-10-21 DIEZ, LOURDES -
REINSTATEMENT 2023-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-10-21
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-12-05
REINSTATEMENT 2023-12-01
Florida Limited Liability 2021-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State