Search icon

ALL AMERICAN PAPER GROUP, INC - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN PAPER GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICAN PAPER GROUP, 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: 22 Jul 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000108572
FEI/EIN Number 770643546

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

Mail Address: P.O. BOX 668365, MIAMI, FL, 33166
Address: 7190 NW 52ND.STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAVELO ELIZAR President POST OFFICE BOX 668365, MIAMI, FL, 33166
RAVELO ELIZAR Secretary POST OFFICE BOX 668365, MIAMI, FL, 33166
RAVELO ELIZAR Agent 7190 NW 52ND. STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000068854 BRIVANI INVESTMENT EXPIRED 2014-07-02 2019-12-31 - P.O. BOX 668365, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2014-06-10 ALL AMERICAN PAPER GROUP, INC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 7190 NW 52ND. STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2008-04-02 7190 NW 52ND.STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2007-05-04 RAVELO, ELIZAR -
CHANGE OF PRINCIPAL ADDRESS 2005-09-07 7190 NW 52ND.STREET, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000160062 TERMINATED 1000000253986 DADE 2012-02-28 2032-03-07 $ 3,793.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-07
Name Change 2014-06-10
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State