Search icon

ALL AMERICAN FLOORS INC. - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN FLOORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICAN FLOORS 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: 22 Sep 1993 (31 years ago)
Document Number: P93000067255
FEI/EIN Number 650461812

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

Address: 4748 NW 167 STREET, MIAMI GARDENS, FL, 33014, US
Mail Address: 4748 NW 167 STREET, MIAMI GARDENS, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL AMERICAN FLOORS, INC 401(K) PROFIT SHARING PLAN 2023 650461812 2024-09-22 ALL AMERICAN FLOORS, INC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 442210
Sponsor’s telephone number 3056249663
Plan sponsor’s address 4748 NW 167TH ST, MIAMI GARDENS, FL, 33014
ALL AMERICAN FLOORS, INC. DEFINED BENEFIT PLAN 2023 650461812 2024-09-22 ALL AMERICAN FLOORS, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 442210
Sponsor’s telephone number 3056249663
Plan sponsor’s address 4748 NW 167TH ST, MIAMI GARDENS, FL, 33014
ALL AMERICAN FLOORS, INC 401(K) PROFIT SHARING PLAN 2022 650461812 2023-09-30 ALL AMERICAN FLOORS, INC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 442210
Sponsor’s telephone number 3056249663
Plan sponsor’s address 4748 NW 167TH ST, MIAMI GARDENS, FL, 33014
ALL AMERICAN FLOORS, INC. DEFINED BENEFIT PLAN 2022 650461812 2023-09-30 ALL AMERICAN FLOORS, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 442210
Sponsor’s telephone number 3056249663
Plan sponsor’s address 4748 NW 167TH ST, MIAMI GARDENS, FL, 33014
ALL AMERICAN FLOORS, INC 401(K) PROFIT SHARING PLAN 2021 650461812 2022-10-09 ALL AMERICAN FLOORS, INC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 442210
Sponsor’s telephone number 3056249663
Plan sponsor’s address 4748 NW 167TH ST, MIAMI GARDENS, FL, 33014
ALL AMERICAN FLOORS, INC. DEFINED BENEFIT PLAN 2021 650461812 2022-10-02 ALL AMERICAN FLOORS, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 442210
Sponsor’s telephone number 3056249663
Plan sponsor’s address 4748 NW 167TH ST, MIAMI GARDENS, FL, 33014
ALL AMERICAN FLOORS, INC 401(K) PROFIT SHARING PLAN 2020 650461812 2021-07-26 ALL AMERICAN FLOORS, INC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 442210
Sponsor’s telephone number 3056249663
Plan sponsor’s address 4748 NW 167TH ST, MIAMI GARDENS, FL, 33014
ALL AMERICAN FLOORS, INC. DEFINED BENEFIT PLAN 2020 650461812 2021-07-19 ALL AMERICAN FLOORS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 442210
Sponsor’s telephone number 3056249663
Plan sponsor’s address 4748 NW 167TH ST, MIAMI GARDENS, FL, 33014
ALL AMERICAN FLOORS, INC 401(K) PROFIT SHARING PLAN 2019 650461812 2020-10-08 ALL AMERICAN FLOORS, INC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 442210
Sponsor’s telephone number 3056249663
Plan sponsor’s address 4748 NW 167TH ST, MIAMI GARDENS, FL, 33014
ALL AMERICAN FLOORS, INC. DEFINED BENEFIT PLAN 2019 650461812 2020-10-08 ALL AMERICAN FLOORS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 442210
Sponsor’s telephone number 3056249663
Plan sponsor’s address 4748 NW 167TH ST, MIAMI GARDENS, FL, 33014

Key Officers & Management

Name Role Address
CISNEROS ROY A President 4748 N W 167 STREET, MIAMI GARDENS, FL, 33014
CISNEROS ROY A Secretary 4748 N W 167 STREET, MIAMI GARDENS, FL, 33014
CISNEROS ROY A Director 4748 N W 167 STREET, MIAMI GARDENS, FL, 33014
CISNEROS AMELINA G Vice President 4748 N W 167 STREET, MIAMI GARDENS, FL, 33014
CISNEROS AMELINA G Treasurer 4748 N W 167 STREET, MIAMI GARDENS, FL, 33014
CISNEROS AMELINA G Director 4748 N W 167 STREET, MIAMI GARDENS, FL, 33014
CISNEROS AMELINA G Agent 4748 N W 167 STREET, MIAMI GARDENS, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000050456 WOOD FLOOR LIQUIDATORS EXPIRED 2011-05-27 2016-12-31 - 4748 N. W. 167 STREET, MIAMI GARDENS, FL, 33014
G10000067399 AMERICAN CLOSET L.L.C. EXPIRED 2010-07-21 2015-12-31 - 4748 NW 167 STREET, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-02-03 CISNEROS, AMELINA GMRS. -
CHANGE OF PRINCIPAL ADDRESS 2007-07-10 4748 NW 167 STREET, MIAMI GARDENS, FL 33014 -
CHANGE OF MAILING ADDRESS 2007-07-10 4748 NW 167 STREET, MIAMI GARDENS, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-10 4748 N W 167 STREET, MIAMI GARDENS, FL 33014 -

Court Cases

Title Case Number Docket Date Status
SUFFOLK CONSTRUCTION COMPANY, et al., Appellant(s) v. ALL AMERICAN FLOORS, INC., et al., Appellee(s). 4D2024-0095 2024-01-10 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA009232XXXXMB

Parties

Name SUFFOLK CONSTRUCTION COMPANY, INC.
Role Appellant
Status Active
Representations Kimberly Kanoff Berman, Joelle Jaclyn Vogel, Andrew James Marchese, Juan Diaz
Name Solomon, Cordwell, Buenz & Assoc., Inc.,
Role Appellee
Status Active
Representations Curtis Lee Brown
Name FLAGLER INVESTORS LLC
Role Appellee
Status Active
Representations Randy Richard Dow, Filiz NMN Akkaya
Name Barry Zubrow
Role Appellee
Status Active
Representations Daniel A Thomas, Alan Benjamin Rose, Erica Lester Sadowski
Name Jan Rock Zubrow
Role Appellee
Status Active
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name ALL AMERICAN FLOORS INC.
Role Appellee
Status Active
Representations Alexander Alvarez, D Spencer Mallard, John Anthony Chiocca, Rory Eric Jurman, Kelly Marie Canfield Demmery, Mark Murray Heinish, Jeremy Harris, Adam Jacob Wicker, James Henry Wyman, Sarah Hafeez

Docket Entries

Docket Date 2024-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief.
Docket Date 2024-10-29
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 days to 12/2/2024
Docket Date 2024-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of All American Floors, Inc.
Docket Date 2024-08-28
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 days to 11/1/24
Docket Date 2024-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-12
Type Response
Subtype Response
Description RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
Docket Date 2024-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-07-25
Type Record
Subtype Supplemental Record
Description Supplemental Record--27 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-07-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORDERED that Appellant Suffolk Construction Company, Inc.'s July 10, 2024 motion to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further, ORDERED that the time for filing Appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
View View File
Docket Date 2024-07-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
Docket Date 2024-05-29
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 DAYS TO 7/15/24
Docket Date 2024-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-04-11
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 DAYS TO 5/30/24
Docket Date 2024-03-01
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 2369 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2024-02-12
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2024-02-12
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-02-08
Type Response
Subtype Response
Description Response to Motion To Stay
On Behalf Of All American Floors, Inc.
Docket Date 2024-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of All American Floors, Inc.
Docket Date 2024-02-07
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO APPELLANT'S TIME SENSITIVE MOTION TO STAY FEBRUARY 13-16, 2024 TRIAL PENDING RESOLUTION OF THIS APPEAL
Docket Date 2024-02-06
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-02-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-02-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2024-02-05
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2024-01-18
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File
Docket Date 2024-01-13
Type Notice
Subtype Notice
Description Notice
Docket Date 2024-01-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Motion to Stay
Description ORDERED that Appellee's December 5, 2024 motion is treated as a motion to stay and is granted.
View View File
Docket Date 2024-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's November 25, 2024 motion for extension of time is granted in part, and Appellee shall serve the answer brief on or before December 12, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein will foreclose Appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-02-12
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5735657310 2020-04-30 0455 PPP 4748 nw 167TH ST, MIAMI LAKES, FL, 33014-6427
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152656
Loan Approval Amount (current) 152656
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-6427
Project Congressional District FL-24
Number of Employees 12
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154483.63
Forgiveness Paid Date 2021-07-14
6574158606 2021-03-23 0455 PPS 4748 NW 167th St, Miami Lakes, FL, 33014-6427
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116894
Loan Approval Amount (current) 116894
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-6427
Project Congressional District FL-24
Number of Employees 10
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117546.66
Forgiveness Paid Date 2021-10-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State