Search icon

ALL FLORIDA CHARTERS INC. - Florida Company Profile

Company Details

Entity Name: ALL FLORIDA CHARTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FLORIDA CHARTERS 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: 28 Mar 2006 (19 years ago)
Date of dissolution: 08 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2017 (8 years ago)
Document Number: P06000044044
FEI/EIN Number 204583059

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

Address: 2355 W 74TH STREET UNIT 2, HIALEAH, FL, 33016, US
Mail Address: 2355 W 74TH STREET UNIT 2, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRERA LORENA A President 1833 NW 168TH AVE, PEMBROKE PINES, FL, 33028
PACHECO RAUL Manager 2355 W 74TH ST, UNIDAD 2, APT #101, HIALEAH, FL, 33016
BARRERA LORENA A Agent 1833 NW 168TH AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-08 - -
CHANGE OF MAILING ADDRESS 2016-04-21 2355 W 74TH STREET UNIT 2, 101, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 2355 W 74TH STREET UNIT 2, 101, HIALEAH, FL 33016 -
REINSTATEMENT 2012-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000174110 LAPSED 2017-008560-CC-25 MIAMI-DADE COUNTY COURT 2018-05-02 2023-05-03 $12,835.07 SECURITY PREMIUM FINANCE, INC., 5959 BLUE LAGOON DRIVE, SUITE 302, MIAMI, FL 3126

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-01-18
REINSTATEMENT 2010-02-05
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-08-27
Domestic Profit 2006-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State