Search icon

ALL AROUND MOVING SERVICES COMPANY, INC - Florida Company Profile

Company Details

Entity Name: ALL AROUND MOVING SERVICES COMPANY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AROUND MOVING SERVICES COMPANY, 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: 10 Jan 2013 (12 years ago)
Document Number: P13000003583
FEI/EIN Number 90-0927580

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14020 BISCAYNE BLVD, #613, NORTH MIAMI BEACH,, FL, 33181, US
Mail Address: 14020 BISCAYNE BLVD, #613, NORTH MIAMI BEACH, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dayan Smadar President 14020 BISCAYNE BLVD SUITE 613, N MIAMI BEACH, FL, 33181
MICROBIZ FILINGS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 14020 BISCAYNE BLVD, #613, NORTH MIAMI BEACH,, FL 33181 -
CHANGE OF MAILING ADDRESS 2022-04-28 14020 BISCAYNE BLVD, #613, NORTH MIAMI BEACH,, FL 33181 -
REGISTERED AGENT NAME CHANGED 2022-04-28 MICROBIZ FILINGS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 760 NW 35TH STREET, OAKLAND PARK, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State