Search icon

ALL AMERICAN SALES INC. - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICAN SALES 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: 08 Jul 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P14000057820
Address: 10801 NW 27TH AVE, MIAMI FL, 33167
Mail Address: 10801 NW 27TH AVE, MIAMI FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIO JOSE L President 10801 NW 27TH AVE, MIAMI, FL, 33167
RUBIO ANTHONY Vice President 10801 NW 27 AVE, MIAMI FL, FL, 33167
RUBIO FRANK L Vice President 10801 NW 27 AVE, MIAMI, FL, 33167
RUBIO JOSE L Agent 10801 NW 27 AVE, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
COASTAL VENTURE ALLIANCE, LLC VS JOSE L. RUBIO, Individually, et al. 4D2018-2051 2018-07-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-010023

Parties

Name COASTAL VENTURE ALLIANCE, LLC
Role Appellant
Status Active
Representations Andre G. Raikhelson
Name ALL AMERICAN SALES INC.
Role Appellee
Status Active
Name ANTHONY RUBIO
Role Appellee
Status Active
Name JOSE L RUBIO
Role Appellee
Status Active
Representations Sheldon R Rosenthal
Name DOES 1-5 INCLUSIVE
Role Appellee
Status Active
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of COASTAL VENTURE ALLIANCE, LLC
Docket Date 2018-10-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it is not fully text searchable and the table of contents does not list the issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of JOSE L RUBIO
Docket Date 2019-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's February 15, 2019 “request for written opinion, or alternatively request for rehearing” is denied.
Docket Date 2019-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S REQUEST FOR WRITTEN OPINION, OR ALTERNATIVELY REQUEST FOR REHEARING
On Behalf Of COASTAL VENTURE ALLIANCE, LLC
Docket Date 2019-02-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's October 18, 2018 "request motion for attorney's fees as a sanction against counsel for appellee" is denied.
Docket Date 2019-02-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-10-31
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's October 29, 2018 motion to strike is determined to be moot.
Docket Date 2018-10-31
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of JOSE L RUBIO
Docket Date 2018-10-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's amended answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it is not fully text searchable. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-10-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN** AMENDED.
On Behalf Of JOSE L RUBIO
Docket Date 2018-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSE L RUBIO
Docket Date 2018-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AS SANCTIONAGAINST COUNSEL FOR APPELLEE
On Behalf Of COASTAL VENTURE ALLIANCE, LLC
Docket Date 2018-10-04
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellant's October 4, 2018 motion to strike is granted, and appellee's October 4, 2018 response is stricken without prejudice to refiling if the motion for sanctions is filed in this court.
Docket Date 2018-10-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' RESPONSE TOAPPELLANT'S MOTION FOR ATTORNEY'S FEES AS A SANCTIONAGAINST COUNSEL FOR THE APPELLEES FOR ORAL ARGUMENT
On Behalf Of COASTAL VENTURE ALLIANCE, LLC
Docket Date 2018-10-04
Type Response
Subtype Response
Description Response ~ **STRICKEN** TO MOTION FOR ATTY'S FEES AS A SANCTION AGAINST COUNSEL.
On Behalf Of JOSE L RUBIO
Docket Date 2018-09-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COASTAL VENTURE ALLIANCE, LLC
Docket Date 2018-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COASTAL VENTURE ALLIANCE, LLC
Docket Date 2018-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 11, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COASTAL VENTURE ALLIANCE, LLC
Docket Date 2018-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ (814 PAGES)
Docket Date 2018-07-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of COASTAL VENTURE ALLIANCE, LLC
Docket Date 2018-07-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COASTAL VENTURE ALLIANCE, LLC

Documents

Name Date
Domestic Profit 2014-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State