Search icon

ALL IN ONE PROFESSIONAL DETAILING, INC - Florida Company Profile

Company Details

Entity Name: ALL IN ONE PROFESSIONAL DETAILING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL IN ONE PROFESSIONAL DETAILING, 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: 08 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2024 (a year ago)
Document Number: P19000040666
FEI/EIN Number 47-2001062

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

Address: 4416 SW 74TH AVE, MIAMI, FL, 33155
Mail Address: 4416 SW 74TH AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANI FRANCO JR President 1394 FALCON RANCH DRIVE, FRISCO, TX, 75035
MENDEZ JESUS Vice President 4416 SW 74TH AVE, MIAMI, FL, 33155
MENDEZ JESUS Agent 4416 W 74TH AVE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000095190 AI1 PRO MOBILE EXPIRED 2019-08-29 2024-12-31 - 4416 SW 74TH AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-24 - -
REGISTERED AGENT NAME CHANGED 2022-10-24 MENDEZ, JESUS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
REINSTATEMENT 2024-01-21
REINSTATEMENT 2022-10-24
ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2020-06-12
Domestic Profit 2019-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9249827305 2020-05-01 0455 PPP 4416 SW 74th Ave, Miami, FL, 33155
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10199
Loan Approval Amount (current) 10199
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 5
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10333.96
Forgiveness Paid Date 2021-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State