Search icon

ALL SERVICE SOLUTIONS GROUP CORP.

Company Details

Entity Name: ALL SERVICE SOLUTIONS GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2011 (13 years ago)
Document Number: P10000036584
FEI/EIN Number 272449971
Address: 10541 SW 22nd Ln, Miami, FL, 33165, US
Mail Address: 10541 SW 22nd LN, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ARAZOZA & FERNANDEZ-FRAGA P.A. Agent

President

Name Role Address
LEON RAYDEL President 10541 SW 22nd LN, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000131936 A.S.S.G. EXPIRED 2018-12-13 2023-12-31 No data 3230 SOUTH RED ROAD, MIAMI, FL, 33155
G18000123946 AERO-NEED SOLUTIONS EXPIRED 2018-11-20 2023-12-31 No data 3230 SOUTH RED ROAD, CORAL GABLES, FL, 33155
G18000124069 AERO-NEED SOLUTIONS EXPIRED 2018-11-20 2023-12-31 No data 3230 SOUTH RED ROAD, MIAMI, FL, 33155
G10000037619 BENZ CARIBBEAN SOLUTIONS ACTIVE 2010-04-28 2025-12-31 No data 3230 S RED RD, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-14 10541 SW 22nd Ln, Miami, FL 33165 No data
CHANGE OF MAILING ADDRESS 2024-01-14 10541 SW 22nd Ln, Miami, FL 33165 No data
REINSTATEMENT 2011-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000325480 TERMINATED 1000000958195 MIAMI-DADE 2023-07-10 2043-07-12 $ 3,794.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State