Entity Name: | ALL CONSTRUCTION EXPORTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL CONSTRUCTION EXPORTING 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: | 07 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Apr 2022 (3 years ago) |
Document Number: | P11000061898 |
FEI/EIN Number |
453167924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15113 NW 91 CT, MIAMI LAKES, FL, 33018, US |
Mail Address: | 15113 NW 91 CT, MIAMI LAKES, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES AUGUSTIN Jr. | President | 15113 NW 91 CT, MIAMI LAKES, FL, 33018 |
Valdes Augustin Jr. | Agent | 15113 NW 91 CT, MIAMI LAKES, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 15113 NW 91 CT, MIAMI LAKES, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-28 | Valdes, Augustin, Jr. | - |
CHANGE OF MAILING ADDRESS | 2023-03-17 | 15113 NW 91 CT, MIAMI LAKES, FL 33018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-17 | 15113 NW 91 CT, MIAMI LAKES, FL 33018 | - |
REINSTATEMENT | 2022-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-08-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-17 |
REINSTATEMENT | 2022-04-08 |
REINSTATEMENT | 2020-08-19 |
ANNUAL REPORT | 2018-04-18 |
REINSTATEMENT | 2017-10-03 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-14 |
Date of last update: 03 May 2025
Sources: Florida Department of State