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 |
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 | - |
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 |
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 | - | - |
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