Search icon

ALL INVESTMENTS REALTY, INC. - Florida Company Profile

Company Details

Entity Name: ALL INVESTMENTS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL INVESTMENTS REALTY, 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: 02 Feb 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000017257
FEI/EIN Number 141922028

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

Address: 8950 74 COURT SUITE 2201, MIAMI, FL, 33156
Mail Address: 13224 SW 217 TER, MIAMI, FL, 33170
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ-JUSINO CARMEN Director 13224 SW 217 TER, MIAMI, FL, 33170
CRUZ-JUSINO CARMEN Agent 13224 SW 217 TER, MIAMI, FL, 33170
CRUZ-JUSINO CARMEN President 13224 SW 217 TER, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 13224 SW 217 TER, MIAMI, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-25 8950 74 COURT SUITE 2201, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2012-08-25 8950 74 COURT SUITE 2201, MIAMI, FL 33156 -
AMENDMENT 2005-08-26 - -

Documents

Name Date
ANNUAL REPORT 2022-09-02
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State