Entity Name: | ALL AMERICAN SEMICONDUCTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 17 Jul 1987 (38 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P15231 |
FEI/EIN Number |
592814714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16115 NW 52ND AVE., MIAMI, FL, 33014, US |
Mail Address: | 3790 NORTH 28TH TERRACE, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALL AMERICAN SEMICONDUCTOR, INC., NEW YORK | 1187532 | NEW YORK |
Name | Role | Address |
---|---|---|
WELT KENNETH A | Agent | 3790 NORTH 28TH TERRACE, HOLLYWOOD, FL, 33020 |
WELT, KENNETH | Director | 3790 NORTH 28TH TERRACE, HOILLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-31 | 3790 NORTH 28TH TERRACE, HOLLYWOOD, FL 33020 | - |
CANCEL ADM DISS/REV | 2007-10-31 | - | - |
CHANGE OF MAILING ADDRESS | 2007-10-31 | 16115 NW 52ND AVE., MIAMI, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2007-10-31 | WELT, KENNETH AOFFICER | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-06-20 | 16115 NW 52ND AVE., MIAMI, FL 33014 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID CHESSLER, et al. VS ALL AMERICAN SEMICONDUCTOR, INC., etc. | 3D2016-2244 | 2016-09-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAVID CHESSLER |
Role | Appellant |
Status | Active |
Representations | JOHN R. HIGHTOWER, JR., JENNIFER E. JONES, RICHARD J. MCINTYRE |
Name | B&D HOLDINGS, LLC. |
Role | Appellant |
Status | Active |
Name | D.C. LEASINGS, LLC. |
Role | Appellant |
Status | Active |
Name | D.C. HOLDINGS, LLC. |
Role | Appellant |
Status | Active |
Name | D&K HOLDINGS, LLC |
Role | Appellant |
Status | Active |
Name | DBJJ INVESTORS, LLC. |
Role | Appellant |
Status | Active |
Name | ALL AMERICAN SEMICONDUCTOR, INC. |
Role | Appellee |
Status | Active |
Representations | ADAM G. RABINOWITZ, JOSEPH H. PICONE, BARBARA VIOTA-SAWISCH, SCOTT D. KNAPP |
Name | HON. BRONWYN C. MILLER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-12-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-11-30 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Authored Opinion |
Docket Date | 2016-11-03 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to the response |
On Behalf Of | DAVID CHESSLER |
Docket Date | 2016-10-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO PET. FOR WRIT OF CERT. |
On Behalf Of | ALL AMERICAN SEMICONDUCTOR, INC. |
Docket Date | 2016-10-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including October 27, 2016. |
Docket Date | 2016-10-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | ALL AMERICAN SEMICONDUCTOR, INC. |
Docket Date | 2016-10-05 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorri. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2016-09-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of service of petition for writ of certiorari and appendix |
On Behalf Of | DAVID CHESSLER |
Docket Date | 2016-09-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due. |
Docket Date | 2016-09-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | DAVID CHESSLER |
Docket Date | 2016-09-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-09-28 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | DAVID CHESSLER |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-10-03 |
ANNUAL REPORT | 2007-11-05 |
REINSTATEMENT | 2007-10-31 |
ANNUAL REPORT | 2006-07-31 |
ANNUAL REPORT | 2005-07-29 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-02-14 |
ANNUAL REPORT | 2002-04-18 |
ANNUAL REPORT | 2001-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State