Search icon

ALL AMERICAN LAND ACQUISITION CORP. - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN LAND ACQUISITION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICAN LAND ACQUISITION CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 24 Aug 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2012 (13 years ago)
Document Number: P00000080151
FEI/EIN Number 651038888

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

Address: 6301 SW 85th Street, Miami, FL, 33143, US
Mail Address: 6301 SW 85th Street, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ OLIVER REMEDIOS President 6301 SW 85th Street, Miami, FL, 33143
DIAZ FAUSTO Jr. President 6301 SW 85th Street, Miami, FL, 33143
Cortes Jacqueline D Agent 6301 SW 85th Street, Miami, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 6301 SW 85th Street, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2023-01-16 6301 SW 85th Street, Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 6301 SW 85th Street, Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2019-04-17 Cortes, Jacqueline Diaz -
AMENDMENT 2012-10-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State