Search icon

ALL-AIR CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: ALL-AIR CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-AIR CONTRACTOR, 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: 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: 08 Nov 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2021 (4 years ago)
Document Number: P00000104724
FEI/EIN Number 651054407

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

Address: 1750 W 39TH PL, 1006, HIALEAH, FL, 33012, US
Mail Address: 1750 W 39TH PL, 1006, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RODOLFO President 1750 W 39TH PL, HIALEAH, FL, 33012
RODRIGUEZ RODOLFO Director 1750 W 39TH PL, HIALEAH, FL, 33012
RODRIGUEZ-MESA RODOLFO Vice President 1750 W 39TH PL, HIALEAH, FL, 33012
RODRIGUEZ RODOLFO Agent 1750 W 39TH PL, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 1750 W 39TH PL, 1006, HIALEAH, FL 33012 -
AMENDMENT 2021-09-20 - -
CHANGE OF MAILING ADDRESS 2011-08-15 1750 W 39TH PL, 1006, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-15 1750 W 39TH PL, 1006, HIALEAH, FL 33012 -
AMENDMENT 2003-11-13 - -
AMENDMENT 2001-05-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
Amendment 2021-09-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State