Search icon

ALL IN 1 SMART SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALL IN 1 SMART SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL IN 1 SMART SERVICES, 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: 15 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P09000051620
FEI/EIN Number 270371581

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

Address: 3785 NW 82nd Ave, SUITE 115, MIAMI, FL, 33166, US
Mail Address: 5497 Wiles Road, SUITE 202, Coconut Creek, FL, 33073, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AR ACCOUNTING & TAX SERVICES, INC. Agent 5497 Wiles Road, Coconut Creek, FL, 33073
DE ITRIAGO MARISABEL A Vice President 207 LA COSTA LANE, WESTON, FL, 33326
ANAKARY CASTILLO, PA Vice President -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000121589 ALL IN 1 PROPERTY MANAGEMENT EXPIRED 2009-06-16 2014-12-31 - 6191 W ATLANTIC BLVD SUITE 8, MARGATE, FL, 33063
G09000121591 ALL IN 1 LEGAL SOLUTIONS EXPIRED 2009-06-16 2014-12-31 - 6191 W ATLANTIC BLVD SUITE 8, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 3785 NW 82nd Ave, SUITE 115, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-01-13 3785 NW 82nd Ave, SUITE 115, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 5497 Wiles Road, Suite 202, Coconut Creek, FL 33073 -
AMENDMENT 2010-04-05 - -
AMENDMENT 2009-06-29 - -

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State