Search icon

ALL AMERICAN HOME INSPECTION OF FLORIDA,INC

Company Details

Entity Name: ALL AMERICAN HOME INSPECTION OF FLORIDA,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jan 2005 (20 years ago)
Document Number: P05000012143
FEI/EIN Number 202241171
Address: 7500 NW 25 street, Suite 205, MIAMI, FL, 33122, US
Mail Address: 7500 NW 25 street, Suite 205, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL AMERICAN HOME INSPECTION OF FLORIDA, INC PENSION PLAN 2011 202241171 2012-10-04 ALL AMERICAN HOME INSPECTION OF FLORIDA, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541350
Sponsor’s telephone number 7862529144
Plan sponsor’s address 1721 SW 24 TERR, MIAMI, FL, 33145

Plan administrator’s name and address

Administrator’s EIN 202241171
Plan administrator’s name ALL AMERICAN HOME INSPECTION OF FLORIDA, INC
Plan administrator’s address 1721 SW 24 TERR, MIAMI, FL, 33145
Administrator’s telephone number 7862529144

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing ELIE W MALOUF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-04
Name of individual signing ELIE W MALOUF
Valid signature Filed with authorized/valid electronic signature
ALL AMERICAN HOME INSPECTION OF FLORIDA, INC PENSION PLAN 2010 202241171 2011-10-06 ALL AMERICAN HOME INSPECTION OF FLORIDA, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541350
Sponsor’s telephone number 7862529144
Plan sponsor’s address 1721 SW 24 TERR, MIAMI, FL, 33145

Plan administrator’s name and address

Administrator’s EIN 202241171
Plan administrator’s name ALL AMERICAN HOME INSPECTION OF FLORIDA, INC
Plan administrator’s address 1721 SW 24 TERR, MIAMI, FL, 33145
Administrator’s telephone number 7862529144

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing ELIE MALOUF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-06
Name of individual signing ELIE MALOUF
Valid signature Filed with authorized/valid electronic signature
ALL AMERICAN HOME INSPECTION OF FLORIDA, INC PENSION PLAN 2009 202241171 2010-12-18 ALL AMERICAN HOME INSPECTION OF FLORIDA, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541350
Sponsor’s telephone number 7862529144
Plan sponsor’s address 1721 SW 24 TERR, MIAMI, FL, 33145

Plan administrator’s name and address

Administrator’s EIN 202241171
Plan administrator’s name ALL AMERICAN HOME INSPECTION OF FLORIDA, INC
Plan administrator’s address 1721 SW 24 TERR, MIAMI, FL, 33145
Administrator’s telephone number 7862529144

Signature of

Role Plan administrator
Date 2010-12-18
Name of individual signing ELIE MALOUF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-12-18
Name of individual signing ELIE MALOUF
Valid signature Filed with authorized/valid electronic signature
ALL AMERICAN HOME INSPECTION OF FLORIDA, INC PENSION PLAN 2009 202241171 2010-10-03 ALL AMERICAN HOME INSPECTION OF FLORIDA, INC 1
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541350
Sponsor’s telephone number 7862529144
Plan sponsor’s address 1721 SW 24 TERR, MIAMI, FL, 33145

Plan administrator’s name and address

Administrator’s EIN 202241171
Plan administrator’s name ALL AMERICAN HOME INSPECTION OF FLORIDA, INC
Plan administrator’s address 1721 SW 24 TERR, MIAMI, FL, 33145
Administrator’s telephone number 7862529144

Signature of

Role Plan administrator
Date 2010-10-03
Name of individual signing ELIE W MALOUF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-03
Name of individual signing ELIE W MALOUF
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MALOUF ELIE W Agent 7500 NW 25 street, MIAMI, FL, 33122

President

Name Role Address
Malouf Elie President 7500 NW 25 street, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000089520 CRYSTAL INSURANCE APPRAISAL & ESTIMATING PROFESSIONALS ACTIVE 2020-07-27 2025-12-31 No data 1721 SW 24TH TERR, MIAMI, FL, 33145
G08270700002 CRYSTAL INSURANCE APPRAISAL & ESTIMATING PROFESSIONALS EXPIRED 2008-09-26 2013-12-31 No data 1721 SW 24 TERR, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 7500 NW 25 street, Suite 205, MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 2024-05-01 7500 NW 25 street, Suite 205, MIAMI, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 7500 NW 25 street, Suite 205, MIAMI, FL 33122 No data

Court Cases

Title Case Number Docket Date Status
Sherrie Johnson-Ashley, Appellant(s), v. All American Home Inspection of Florida, Inc., etc., Appellee(s). 3D2023-1927 2023-10-27 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-18776 CC

Parties

Name Sherrie Johnson-Ashley
Role Appellant
Status Active
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ALL AMERICAN HOME INSPECTION OF FLORIDA,INC
Role Appellee
Status Active
Representations Roniel Rodriguez, IV

Docket Entries

Docket Date 2024-02-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-12-13
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Appellant's Motion for Reconsideration
On Behalf Of Sherrie Johnson-Ashley
View View File
Docket Date 2023-12-12
Type Disposition by Order
Subtype Dismissed
Description Following review of pro se Appellant's response to this Court's October 30, 2023, Order to Show Cause, it is ordered that the above-styled appeal is hereby dismissed as untimely filed. LOGUE, C.J., and LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2023-12-11
Type Event
Subtype Fee Satisfied
Description Approved application for civil indigent status filed-in confidential
Docket Date 2023-12-11
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved application for civil indigent status-in confidential
On Behalf Of Miami-Dade Clerk
Docket Date 2023-12-05
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Sherrie Johnson-Ashley
View View File
Docket Date 2023-11-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Pro se Appellant's request for an extension of time to file response to the Court's October 30, 2023, Order to Show Cause is hereby granted to and including fifteen (15) days from the date of this Order. Order on Motion for Extension of Time to File Response
View View File
Docket Date 2023-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Sherrie Johnson-Ashley
View View File
Docket Date 2023-10-30
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before November 9, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Docket Date 2023-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal No certificate of service
On Behalf Of Sherrie Johnson-Ashley
View View File
Docket Date 2023-12-21
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, pro se Appellant's motion for reconsideration, filed on December 13, 2023, is treated as a motion for rehearing and said motion for rehearing is denied.
View View File

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State