Entity Name: | ALL AMERICAN LABELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL AMERICAN LABELS, 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: | 30 Apr 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Aug 2012 (13 years ago) |
Document Number: | P02000047453 |
FEI/EIN Number |
753051240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6801 SW 59 ST, MIAMI, FL, 33143 |
Mail Address: | 6801 SW 59 ST, MIAMI, FL, 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEJAS JUDITH C | President | 6801 SW 59 ST, MIAMI, FL, 33143 |
CEJAS ALEJANDRO F | Secretary | 6801 SW 59 ST, MIAMI, FL, 33143 |
CEJAS ALEJANDRO F | Treasurer | 6801 SW 59 ST, MIAMI, FL, 33143 |
CEJAS ALEJANDRO F | Agent | 6801 SW 59 ST, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-02-29 | CEJAS, ALEJANDRO F | - |
AMENDMENT | 2012-08-10 | - | - |
REINSTATEMENT | 2012-06-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-08 | 6801 SW 59 ST, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2012-06-08 | 6801 SW 59 ST, MIAMI, FL 33143 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-06 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State