Search icon

ALL STATE WATER PROOF, CORP.

Company Details

Entity Name: ALL STATE WATER PROOF, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 2017 (7 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P17000079496
Address: 1436 SW 3 STREET, MIAMI, FL, 33135
Mail Address: 1436 SW 3 STREET, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AROCHA MERCEDES Agent 1436 SW 3 STREET, MIAMI, FL, 33135

President

Name Role Address
AROCHA MERCEDES President 1436 SW 3 STREET, MIAMI, FL, 33135

Director

Name Role Address
AROCHA MERCEDES Director 1436 SW 3 STREET, MIAMI, FL, 33135
FERNANDEZ KORAN Director 1436 SW 3 STREET, MIAMI, FL, 33135

Vice President

Name Role Address
FERNANDEZ KORAN Vice President 1436 SW 3 STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000276622 ACTIVE 2019015900SP23 MIAMI-DADE COUNTY COURT CLERK 2020-07-13 2025-08-13 $2,562.50 PRESIDENTE CHECK CASHING CORPORATION, 1895 SW 8TH STREET, MIAMI FL, 33135

Documents

Name Date
Domestic Profit 2017-10-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State