Search icon

ALL OVER IMPORT & EXPORT INC.

Company Details

Entity Name: ALL OVER IMPORT & EXPORT INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jul 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2010 (14 years ago)
Document Number: P95000052440
FEI/EIN Number 65-0597144
Address: 71 NW 71 STREET, MIAMI, FL 33150
Mail Address: 71 NW 71 STREET, MIAMI, FL 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOSA, RAFAEL J Agent 71 NW 71ST. ST., MIAMI, FL 33150

President

Name Role Address
Sosa, Rafael President 7928 West Drive, 607 North Bay Village, FL 33141

Vice President

Name Role Address
Sosa, Rafael Vice President 7928 West Drive, 607 North Bay Village, FL 33141
SAN SEGUNDO, OMAIRA Vice President 231 SW 116 AV. # 19-108, PEMBROKE PINES, FL 33025

Treasurer

Name Role Address
Sosa, Rafael Treasurer 7928 West Drive, 607 North Bay Village, FL 33141

General Manager

Name Role Address
Sosa, Adrian General Manager 7928 West Drive, 607 North Bay Village, FL 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000020507 ALL OVER INTERNATIONAL FOODS INC ACTIVE 2024-02-06 2029-12-31 No data 71NW 71ST, MIAMI, FL, 33150
G10000087554 ALL OVER INTERNATIONAL FOODS, INC. EXPIRED 2010-09-23 2015-12-31 No data 71 NW 71ST STREET, MIAMI, FL, 33150
G10000086172 ALL OVER, INC. EXPIRED 2010-09-20 2015-12-31 No data 71 NW 71ST STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-07 71 NW 71 STREET, MIAMI, FL 33150 No data
CHANGE OF MAILING ADDRESS 2013-03-07 71 NW 71 STREET, MIAMI, FL 33150 No data
REINSTATEMENT 2010-11-08 No data No data
REGISTERED AGENT NAME CHANGED 2010-11-08 SOSA, RAFAEL J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 71 NW 71ST. ST., MIAMI, FL 33150 No data
REINSTATEMENT 1997-07-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State