Search icon

ALL FAMILY ENTERPRISES II INC

Company Details

Entity Name: ALL FAMILY ENTERPRISES II INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jan 2021 (4 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: P21000004877
FEI/EIN Number 86-1264806
Address: 419 SE 2nd St, PH 5, Fort Lauderdale, FL 33301
Mail Address: 419 SE 2nd St, PH 5, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FONSECA, MICHAEL Agent 419 SE 2nd St, PH 5, Fort Lauderdale, FL 33301

President

Name Role Address
FONSECA, MICHAEL President 3645 NW 85TH TER, PEMBROKE PINES, FL 33024

Treasurer

Name Role Address
FONSECA, MICHAEL Treasurer 3645 NW 85TH TER, PEMBROKE PINES, FL 33024

Secretary

Name Role Address
FONSECA, MICHAEL Secretary 3645 NW 85TH TER, PEMBROKE PINES, FL 33024

Vice President

Name Role Address
FONSECA, ELIZABETH Vice President 3645 NW 85TH TER, PEMBROKE PINES, FL 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000146234 ROOSTERS MEN'S GROOMING CENTER ACTIVE 2021-11-01 2026-12-31 No data 3645 NW 85TH TER, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 419 SE 2nd St, PH 5, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2023-03-08 419 SE 2nd St, PH 5, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 419 SE 2nd St, PH 5, Fort Lauderdale, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-30
Domestic Profit 2021-01-08

Date of last update: 15 Jan 2025

Sources: Florida Department of State