Search icon

ALL AMERICAN BRANDS INC. - Florida Company Profile

Company Details

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

ALL AMERICAN BRANDS 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: 18 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: P18000046330
FEI/EIN Number 93-1607223

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

Address: 131 NE 22 Street, Miami, FL, 33137, US
Mail Address: 131 NE 22 Street, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHIB SANDY President 2822 54th Avenue South, St. Petersburg, FL, 33712
RAHIB SANDY Vice President 2822 54th Avenue South, St. Petersburg, FL, 33712
RAHIB SANDY Secretary 2822 54th Avenue South, St. Petersburg, FL, 33712
Cohn Aaron Agent 3350 Virginia Street, Miami, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-13 131 NE 22 Street, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-06-13 131 NE 22 Street, Miami, FL 33137 -
REINSTATEMENT 2021-10-06 - -
REGISTERED AGENT NAME CHANGED 2021-10-06 Cohn, Aaron -
REGISTERED AGENT ADDRESS CHANGED 2021-10-06 3350 Virginia Street, WWHGD, Suite 500, Miami, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2019-02-08
Domestic Profit 2018-05-18

Date of last update: 01 May 2025

Sources: Florida Department of State