Search icon

ALL AMERICAN EQUIPMENT CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SCHWARZ ALFREDO Agent 135 San Lorenzo Avenue, CORAL GABLES, FL, 33146
SCHWARZ ALFREDO President 3 GROVE ISLE DR.,, MIAMI, FL, 33133

Events

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 - -

Documents

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