Search icon

ALL LAND SALES, INC. - Florida Company Profile

Company Details

Entity Name: ALL LAND SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL LAND SALES, 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: 18 Jul 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000079488
FEI/EIN Number 200110372

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

Address: 13335 SW 124 STREET #106, MIAMI, FL, 33186
Mail Address: 8770 SW 72 STREET, 373, MIAMI, FL, 33173
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ SABRINA Vice President 8770 SUNSET DRIVE #373, MIAMI, FL, 33173
FERNANDEZ SABRINA Director 8770 SUNSET DRIVE #373, MIAMI, FL, 33173
FERNANDEZ PABLO J President 8770 SUNSET DRIVE #373, MIAMI, FL, 33173
FERNANDEZ PABLO J Director 8770 SUNSET DRIVE #373, MIAMI, FL, 33173
MARI MANUEL J Agent 250 BIRD BLVD STE 200, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-22 13335 SW 124 STREET #106, MIAMI, FL 33186 -
REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-12 - -
CHANGE OF MAILING ADDRESS 2010-10-12 13335 SW 124 STREET #106, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000277281 TERMINATED 1000000658766 DADE 2015-02-12 2035-02-18 $ 726.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000277299 TERMINATED 1000000658767 DADE 2015-02-12 2035-02-18 $ 218,918.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000806496 ACTIVE 1000000527183 MIAMI-DADE 2013-10-23 2034-08-01 $ 1,092.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2011-10-13
REINSTATEMENT 2010-10-12
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-02-11
Off/Dir Resignation 2008-02-04
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-08-08
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State