Search icon

ALL AMERICAN ENGINEERING INC. - Florida Company Profile

Company Details

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

ALL AMERICAN ENGINEERING 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: 26 Jun 2017 (8 years ago)
Document Number: P17000055223
FEI/EIN Number 825051660

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

Address: 1300 NW 4TH STREET, HOMESTEAD, FL, 33030, US
Mail Address: 1300 NW 4TH STREET, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ LUIS President 139 HARBOR DR, TAVERNIER, FL, 33070
Jimenez Gleydis Officer 4539 SW 144 AVE, MIAMI, FL, 33175
JIMENEZ LUIS Agent 139 HARBOR DR, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-21 1300 NW 4TH STREET, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2022-07-21 1300 NW 4TH STREET, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-20 139 HARBOR DR, TAVERNIER, FL 33070 -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-09-19
AMENDED ANNUAL REPORT 2022-07-21
AMENDED ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State