Search icon

ALL FLORIDA CONSTRUCTION GROUP CORP.

Company Details

Entity Name: ALL FLORIDA CONSTRUCTION GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P19000046839
FEI/EIN Number 84-2466337
Address: 2280 West 84th Street, Unit 5, Hialeah, FL 33016
Mail Address: 2280 West 84th Street, Unit 5, Hialeah, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MENNA, DARIO E Agent 2280 West 84th Street, Unit 5, Hialeah, FL 33016

President

Name Role Address
MENNA, DARIO F President 2280 WEST 84TH STREET, UNIT 5 HIALEAH, FL 33016

Treasurer

Name Role Address
MENNA, MONICA Treasurer 2280 West 84th Street, Unit 5 Hialeah, FL 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000100388 MENNA METAL WELDING EXPIRED 2019-09-12 2024-12-31 No data 2150 NW 93AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2021-02-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 2280 West 84th Street, Unit 5, Hialeah, FL 33016 No data
CHANGE OF MAILING ADDRESS 2020-06-16 2280 West 84th Street, Unit 5, Hialeah, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 2280 West 84th Street, Unit 5, Hialeah, FL 33016 No data
AMENDMENT 2020-01-15 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
Amendment 2021-02-04
ANNUAL REPORT 2020-06-16
Amendment 2020-01-15
Domestic Profit 2019-06-07

Date of last update: 16 Jan 2025

Sources: Florida Department of State