Search icon

ALL LIMO INC.

Company Details

Entity Name: ALL LIMO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 2007 (17 years ago)
Document Number: P07000132893
FEI/EIN Number 770708071
Address: 390 LAKEVIEW DR, WESTON, FL, 33326, US
Mail Address: 390 LAKEVIEW DR, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MAGRI VINCENT G Agent 390 LAKEVIEW DR, WESTON, FL, 33326

Director

Name Role Address
MAGRI VINCENT G Director 390 LAKEVIEW DR, WESTON, FL, 33326

President

Name Role Address
MAGRI VINCENT G President 390 LAKEVIEW DR, WESTON, FL, 33326

Vice President

Name Role Address
MAGRI ANDREW V Vice President 2641 N FLAMINGO RD, SUNRISE, FL, 33323

Treasurer

Name Role Address
MAGRI ANDREW V Treasurer 2641 N FLAMINGO RD, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 MAGRI, VINCENT G. No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-23 390 LAKEVIEW DR, 102, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2019-09-23 390 LAKEVIEW DR, 102, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-23 390 LAKEVIEW DR, 102, WESTON, FL 33326 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000519530 TERMINATED 1000000936549 BROWARD 2022-11-04 2032-11-09 $ 788.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State