Search icon

ALL AMERICAN SEMICONDUCTOR, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ALL AMERICAN SEMICONDUCTOR, INC., NEW YORK 1187532 NEW YORK

Key Officers & Management

Name Role Address
WELT KENNETH A Agent 3790 NORTH 28TH TERRACE, HOLLYWOOD, FL, 33020
WELT, KENNETH Director 3790 NORTH 28TH TERRACE, HOILLYWOOD, FL, 33020

Events

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 -

Court Cases

Title Case Number Docket Date Status
DAVID CHESSLER, et al. VS ALL AMERICAN SEMICONDUCTOR, INC., etc. 3D2016-2244 2016-09-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-13983

Parties

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

Documents

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