Search icon

ALL ITEMS MOVED, INC. - Florida Company Profile

Company Details

Entity Name: ALL ITEMS MOVED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL ITEMS MOVED, 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: 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: 26 Mar 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P19000027316
Address: 14651 BISCAYNE BOULEVARD,, SUITE 123, NORTH MIAMI BEACH, FL, 33181, US
Mail Address: 14651 BISCAYNE BOULEVARD,, SUITE 123, NORTH MIAMI BEACH, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLLINS TRAVIS Director 2200 N.W. 133RD STREET, MIAMI, FL, 33167
BESKIN JAY R Agent 3109 STIRLING ROAD, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000041928 AIM EXPIRED 2019-04-02 2024-12-31 - 7725 N.W. 22ND AVENUE, APT. #113, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-06 14651 BISCAYNE BOULEVARD,, SUITE 123, NORTH MIAMI BEACH, FL 33181 -
CHANGE OF MAILING ADDRESS 2019-06-06 14651 BISCAYNE BOULEVARD,, SUITE 123, NORTH MIAMI BEACH, FL 33181 -

Documents

Name Date
Amendment 2020-08-17
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6046618609 2021-03-20 0455 PPP 14651 Biscayne Blvd PMB 123, North Miami, FL, 33181-1211
Loan Status Date 2023-03-21
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140625
Loan Approval Amount (current) 140625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-1211
Project Congressional District FL-24
Number of Employees 14
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State