Search icon

ALL PARTS MOVE LLC - Florida Company Profile

Company Details

Entity Name: ALL PARTS MOVE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2012 (13 years ago)
Document Number: M08000003232
FEI/EIN Number 223975512

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

Address: 782 NW 42 AVE, Miami, FL, 33126, US
Mail Address: 782 NW 42 AVE, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KEIZER MAURICE Manager 6470 SW 83 ST., MIAMI, FL, 33143
BOOK KEEPING DONE RIGHT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-20 782 NW 42 AVE, Unit 545, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-09-20 782 NW 42 AVE, Unit 545, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2015-04-29 Book Keeping Done Right -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 14613 SW 154 Ct, Miami, FL 33196 -
REINSTATEMENT 2012-02-03 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001451369 TERMINATED 1000000521106 MIAMI-DADE 2013-09-26 2023-10-03 $ 397.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000646785 LAPSED 14-6205CA 11 CIR CT DADE CTY FL 2013-07-12 2019-05-16 $74,770.83 CAPITAL RECORDS, LLC, 150 5TH AVENUE, NEW YORK, NY 10011
J14000104082 LAPSED 13 28222 CA 42 DADE CO. 2013-01-17 2019-01-21 $24765.81 CAPITOL RECORD, LLC, 150 FIFTH AVENUE, NEW YORK, NY

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-08-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State