Entity Name: | ALL U NEED DISTRIBUTION CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Feb 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P08000012013 |
FEI/EIN Number | 261891825 |
Address: | 7500 NW 77TH TERRACE, MEDLEY, FL, 33166, US |
Mail Address: | 7500 NW 77TH TERRACE, MEDLEY, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA PASCASIO M | Agent | 8830 NW 101 PLACE, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
MEDINA PASCASIO M | President | 8830 NW 101 PLACE, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 7500 NW 77TH TERRACE, MEDLEY, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 7500 NW 77TH TERRACE, MEDLEY, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 8830 NW 101 PLACE, DORAL, FL 33178 | No data |
REGISTERED AGENT NAME CHANGED | 2012-03-23 | MEDINA, PASCASIO M | No data |
AMENDMENT | 2011-06-08 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001451211 | TERMINATED | 1000000521027 | MIAMI-DADE | 2013-09-26 | 2023-10-03 | $ 1,634.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-03-23 |
Amendment | 2011-06-08 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-04-16 |
Domestic Profit | 2008-02-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State