Search icon

ALL IN ONE APPAREL & ACCESSORIES INC

Company Details

Entity Name: ALL IN ONE APPAREL & ACCESSORIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Apr 2012 (13 years ago)
Document Number: P08000076222
FEI/EIN Number 263185373
Address: 5581 NW 79 Ave, Doral, FL, 33166, US
Mail Address: 5581 NW 79 Ave, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Martinez de Castro Ileana J Agent 5581 NW 79 Ave, Doral, FL, 33166

President

Name Role Address
Martinez de Castro Christopher O President 5581 NW 79 Ave, Doral, FL, 33166

Vice President

Name Role Address
Martinez de Castro Ileana Vice President 5581 NW 79 Ave, Doral, FL, 33166

Secretary

Name Role Address
Asion Maria E Secretary 5581 NW 79 Ave, Doral, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000123623 UNLIMITED LAUNDRY SERVICES ACTIVE 2023-10-05 2028-12-31 No data 3636 NW 36 STREET, MIAMI, FL, 33142
G09014900364 UNLIMITED CLEANERS EXPRESS ACTIVE 2009-01-14 2029-12-31 No data 5581 NW 79 AVE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 5581 NW 79 Ave, Doral, FL 33166 No data
CHANGE OF MAILING ADDRESS 2024-01-29 5581 NW 79 Ave, Doral, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 5581 NW 79 Ave, Doral, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2015-01-13 Martinez de Castro, Ileana J No data
AMENDMENT 2012-04-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000020072 TERMINATED 1000000566533 MIAMI-DADE 2013-12-26 2034-01-03 $ 2,636.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State