Entity Name: | ALL MIAMI SIGNS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL MIAMI SIGNS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2012 (12 years ago) |
Document Number: | P10000043378 |
FEI/EIN Number |
272628464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7508 NW 55 ST, Miami, FL, 33166, US |
Mail Address: | 7508 NW 55 ST, Miami, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERDOMO GREGORY | President | 7508 NW 55 ST, Miami, FL, 33166 |
PERDOMO GREGORY | Director | 7508 NW 55 ST, Miami, FL, 33166 |
PERDOMO GREGORY | Secretary | 7508 NW 55 ST, Miami, FL, 33166 |
PERDOMO GREGORY | Treasurer | 7508 NW 55 ST, Miami, FL, 33166 |
ALTERNATE TAX | Agent | 4441 COCONUT CREEK BLVD, COCONUT CREEK, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-04 | ALTERNATE TAX | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-04 | 4441 COCONUT CREEK BLVD, COCONUT CREEK, FL 33066 | - |
CHANGE OF MAILING ADDRESS | 2019-02-05 | 7508 NW 55 ST, Miami, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-15 | 7508 NW 55 ST, Miami, FL 33166 | - |
REINSTATEMENT | 2012-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State