Entity Name: | ALL AMERICAN EQUIPMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL AMERICAN EQUIPMENT CORP. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Apr 1998 (27 years ago) |
Date of dissolution: | 02 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Mar 2019 (6 years ago) |
Document Number: | P98000039258 |
FEI/EIN Number |
650832355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 GROVE ISLE DR.,, MIAMI, FL, 33133, US |
Mail Address: | 3 GROVE ISLE DR.,, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARZ ALFREDO | Agent | 135 San Lorenzo Avenue, CORAL GABLES, FL, 33146 |
SCHWARZ ALFREDO | President | 3 GROVE ISLE DR.,, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-02 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 3 GROVE ISLE DR.,, APT. C1808, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 3 GROVE ISLE DR.,, APT. C1808, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-18 | 135 San Lorenzo Avenue, 660, CORAL GABLES, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2010-06-21 | SCHWARZ, ALFREDO | - |
REINSTATEMENT | 2008-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2002-06-21 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-02 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-03-01 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-03-06 |
ANNUAL REPORT | 2010-06-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State