Search icon

ALL AMERICAN C.S. OF MIAMI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL AMERICAN C.S. OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2013 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000003072
FEI/EIN Number 46-5742794
Address: 28101 SW 143 Court, Homestead, FL, 33033, US
Mail Address: 28101 SW 143 Court, Homestead, FL, 33033, US
ZIP code: 33033
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILLER DOUGLAS C President 2655 S LeJeune Road, Coral Gables, FL, 33134
HILLER DOUGLAS C Director 2655 S LeJeune Road, Coral Gables, FL, 33134
HILLER DOUGLAS C Secretary 2655 S LeJeune Road, Coral Gables, FL, 33134
HILLER DOUGLAS CEsq. Agent 2655 S LE JEUNE ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-01 28101 SW 143 Court, Homestead, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-01 28101 SW 143 Court, Homestead, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 2655 S LE JEUNE ROAD, PH-2C, CORAL GABLES, FL 33134 -
NAME CHANGE AMENDMENT 2014-05-02 ALL AMERICAN C.S. OF MIAMI, INC. -
REGISTERED AGENT NAME CHANGED 2014-04-23 HILLER, DOUGLAS C., Esq. -

Documents

Name Date
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2018-04-01
AMENDED ANNUAL REPORT 2017-09-20
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-23
Name Change 2014-05-02
ANNUAL REPORT 2014-04-23
Domestic Profit 2013-01-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State