Search icon

ALL DISTRIBUTORS, INC.

Company Details

Entity Name: ALL DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 1998 (26 years ago)
Document Number: P98000088738
FEI/EIN Number 650871733
Mail Address: 1825 Ponce de Leon blvd, Coral Gables, FL, 33134, US
Address: 5600 NW 36TH ST SUITE # 2261, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OREA DIANA J Agent 5600 NW 36TH ST SUITE # 2261, MIAMI, FL, 33166

President

Name Role Address
OREA DIANA J President 5600 NW 36TH ST. SUITE # 2261, MIAMI, FL, 33166

Secretary

Name Role Address
OREA DIANA J Secretary 5600 NW 36TH ST. SUITE # 2261, MIAMI, FL, 33166

Treasurer

Name Role Address
OREA DIANA J Treasurer 5600 NW 36TH ST. SUITE # 2261, MIAMI, FL, 33166

Director

Name Role Address
OREA DIANA J Director 5600 NW 36TH ST. SUITE # 2261, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06124900172 APPEAL APPAREL ACTIVE 2006-05-04 2026-12-31 No data 1825 PONCE DE LEON BLVD # 217, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-07 5600 NW 36TH ST SUITE # 2261, MIAMI, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-30 5600 NW 36TH ST SUITE # 2261, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-30 5600 NW 36TH ST SUITE # 2261, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2007-03-19 OREA, DIANA J No data

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State