Search icon

ALL WASTE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ALL WASTE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL WASTE SOLUTIONS, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Sep 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000088322
FEI/EIN Number 134224183

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

Address: 5051 NW 37TH AVENUE, MIAMI, FL, 33142
Mail Address: 5051 NW 37TH AVENUE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL PINO MIGDALIA President 5051 NW 37TH AVENUE, MIAMI, FL, 33142
DEL PINO MIGDALIA Director 5051 NW 37TH AVENUE, MIAMI, FL, 33142
TEJEDA WILFREDO Vice President 5051 NW 37TH AVENUE, MIAMI, FL, 33142
TEJEDA WILFREDO Agent 5051 NW 37TH AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-06-16 - -
AMENDMENT 2003-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-21 5051 NW 37TH AVENUE, MIAMI, FL 33142 -
AMENDMENT 2003-01-21 - -
REGISTERED AGENT NAME CHANGED 2003-01-21 TEJEDA, WILFREDO -
AMENDMENT 2003-01-16 - -
AMENDMENT 2002-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2002-12-12 5051 NW 37TH AVENUE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2002-12-12 5051 NW 37TH AVENUE, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001557140 TERMINATED 1000000463185 MIAMI-DADE 2013-10-10 2023-10-29 $ 1,145.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J05000005402 LAPSED 04-21299 CA 13 MIAMI-DADE COUNTY 2005-01-03 2010-01-13 $53,368.42 VENETIA STEEL INCORPORATED, 123 CASTLEBROOKE DRIVE, VENETIA, PA 15367
J04000130443 LAPSED 1000000006613 22634 3066 2004-09-08 2024-11-24 $ 180.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J04900019119 LAPSED CACE 03-016458 (04) CIR COURT BROWARD COUNTY FL 2004-07-27 2009-08-16 $148124.71 GENERAL PURPOSE STEEL, INC. OF SOUTH FLORIDA, 1100 NORTHWEST 15TH AVENUE, POMPANO BEACH, FL 33069

Documents

Name Date
ANNUAL REPORT 2004-04-21
Amendment 2003-06-16
ANNUAL REPORT 2003-05-01
Amendment 2003-04-03
Amendment 2003-01-21
Amendment 2003-01-16
Amendment 2002-12-12
Name Change 2002-11-26
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State