Search icon

ALL AMERICAN CITRUS INC.

Company Details

Entity Name: ALL AMERICAN CITRUS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2018 (6 years ago)
Document Number: P11000007225
FEI/EIN Number 80-0704145
Address: 7517 NW 55 ST, MIAMI, FL, 33166, US
Mail Address: P O BOX 669082, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FIOL JUAN M Agent 7517 NW 55 ST, MIAMI, FL, 33166

President

Name Role Address
BERNAL NICHOLAS A President P O BOX 669082, MIAMI, FL, 33166

Vice President

Name Role Address
FIOL JUAN M Vice President P O BOX 669082, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000092373 JUICE MACHINES EXPIRED 2015-09-08 2020-12-31 No data 7517 NW 55 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 7517 NW 55 ST, MIAMI, FL 33166 No data
AMENDMENT 2018-11-01 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-01 FIOL, JUAN M. No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 7517 NW 55 ST, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 7517 NW 55 ST, MIAMI, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001001086 LAPSED 13-21641 U.S.D.C. SOUTHERN DISTRICT FL 2013-08-28 2020-11-17 $12067.14 MANUEL DE JESUS CORZO, 300 71ST STREET, 605, MIAMI BEACH, FLORIDA 33141

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-10-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-23
Amendment 2018-11-01
ANNUAL REPORT 2018-02-27
AMENDED ANNUAL REPORT 2017-11-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State