Search icon

ALL BUILDING CLEANING, CORP.

Company Details

Entity Name: ALL BUILDING CLEANING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 2003 (21 years ago)
Document Number: P03000148745
FEI/EIN Number 200468852
Address: 10755 SW 190th Street, MIAMI, FL, 33157, US
Mail Address: 8567 CORAL WAY, 271, MIAMI, FL, 33155
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASTRO MAGDIEL Agent 8567 CORAL WAY, MIAMI, FL, 33155

President

Name Role Address
CASTRO MAGDIEL President 8567 CORAL WAY #271, MIAMI, FL, 33155

Vice President

Name Role Address
Rodriguez Myriam Vice President 8567 CORAL WAY, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000088495 ALL BUILDING SECURITY SERVICES EXPIRED 2016-08-18 2021-12-31 No data 8567 CORAL WAY, #271, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 10755 SW 190th Street, 71, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2011-02-17 10755 SW 190th Street, 71, MIAMI, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 8567 CORAL WAY, # 271, MIAMI, FL 33155 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000601617 TERMINATED 1000000793825 DADE 2018-08-15 2038-08-29 $ 30,611.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000209386 TERMINATED 1000000582020 DADE 2014-02-10 2034-02-13 $ 80,238.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000202514 TERMINATED 1000000580757 MIAMI-DADE 2014-02-06 2034-02-13 $ 1,574.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000735313 TERMINATED 1000000178147 DADE 2010-06-24 2020-07-07 $ 13,593.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State