Search icon

ALL FAMILY ENTERPRISES I INC

Company Details

Entity Name: ALL FAMILY ENTERPRISES I INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Sep 2019 (5 years ago)
Date of dissolution: 11 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Oct 2023 (a year ago)
Document Number: P19000074106
FEI/EIN Number 84-3227759
Address: 10350 Pines Blvd, D110, Pembroke Pines, FL 33026
Mail Address: 3645 NW 85th Terrace, Pembroke Pines, FL 33024
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Fonseca, Michael Agent 3645 NW 85th Terrace, Pembroke Pines, FL 33024

President

Name Role Address
Fonseca, Michael R President 3645 NW 85th Terrace, Pembroke Pines, FL 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000084680 LASH BEAUTY SPOT ACTIVE 2021-06-25 2026-12-31 No data 10350 PINES BOULEVARD D110, PEMBROKE PINES, FL, 33026
G19000108062 7-ELEVEN STORE #37248B EXPIRED 2019-10-03 2024-12-31 No data 9500 NW 7TH AVE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-14 Fonseca, Michael No data
CHANGE OF MAILING ADDRESS 2020-07-09 10350 Pines Blvd, D110, Pembroke Pines, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-09 3645 NW 85th Terrace, Pembroke Pines, FL 33024 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 10350 Pines Blvd, D110, Pembroke Pines, FL 33026 No data

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2020-03-02
Domestic Profit 2019-09-16

Date of last update: 16 Jan 2025

Sources: Florida Department of State