Entity Name: | ALL AMERICAN DRIVEWAY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL AMERICAN DRIVEWAY 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: | 20 Aug 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P12000071624 |
FEI/EIN Number |
900888240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8200 NW 41 STREET, DORAL, FL, 33166, US |
Mail Address: | 8200 NW 41 STREET, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLL CARLOS M | President | 2991 NW 56 ST, MIAMI, FL, 33142 |
Coll Aparicio Leandro | Vice President | 2993 NW 56 St, Miami, FL, 33142 |
Perez de Camino Fernando | Agent | 17332 SW 149 Court, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Perez de Camino, Fernando | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 17332 SW 149 Court, MIAMI, FL 33187 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-07 | 8200 NW 41 STREET, 200, DORAL, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2021-03-07 | 8200 NW 41 STREET, 200, DORAL, FL 33166 | - |
REINSTATEMENT | 2014-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-11 |
AMENDED ANNUAL REPORT | 2016-09-22 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State