Search icon

ALL FLORIDA LAND CLEANING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL FLORIDA LAND CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FLORIDA LAND CLEANING, 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: 03 May 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jun 1994 (31 years ago)
Document Number: S49768
FEI/EIN Number 650266317

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

Address: 3805 NW 132 ST, OPA LOCKA, FL, 33054, US
Mail Address: P.O. BOX 160938, HIALEAH, FL, 33016
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LEON GONZALEZ ARMANDO Director 325 S. Nogal Street, Clewiston, FL, 33440
DE LEON GONZALEZ ARMANDO Agent 325 S. Nogal Street, Clewiston, FL, 33440
DE LEON GONZALEZ ARMANDO President 325 S. Nogal Street, Clewiston, FL, 33440

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 3805 NW 132 ST, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2005-07-15 3805 NW 132 ST, OPA LOCKA, FL 33054 -
REINSTATEMENT 1994-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Court Cases

Title Case Number Docket Date Status
EVERGREEN METAL RECYCLING, LLC, et al., VS ALL FLORIDA LAND CLEANING, INC., 3D2012-3076 2012-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-36493

Parties

Name EVERGREEN METAL RECYCLING LLC
Role Appellant
Status Active
Representations KAI E. JACOBS
Name UMAR FAROOQ LLC
Role Appellant
Status Active
Representations KIMBERLY ANNE GILMOUR, KAI E. JACOBS
Name ALL FLORIDA LAND CLEANING, INC.
Role Appellee
Status Active
Representations P. BRANDON PERKINS, BRETT C. POWELL, EDWARD TAPANES
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-29
Type Record
Subtype Appendix
Description Appendix ~ extra in cabinet
Docket Date 2013-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2013-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
Docket Date 2013-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2013-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-10-07
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2013-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees and costs filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. WELLS and ROTHENBERG, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2013-07-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-07-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-06-12
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Brett Chance Powell 610917 AT Paul A. Humbert 91166 AE Brett Chance Powell 610917 AE Edward Tapanes 618381 AA Kimberly Anne Gilmour 475629 AA Kai E. Jacobs 987336
Docket Date 2013-06-03
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Kai E. Jacobs 987336
Docket Date 2013-05-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Edward Tapanes 618381 AA Kimberly Anne Gilmour 475629 AA Kai E. Jacobs 987336
Docket Date 2013-05-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-05-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2013-05-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Brett Chance Powell 610917 AT Paul A. Humbert 91166 AE Brett Chance Powell 610917 AE Edward Tapanes 618381 AA Kimberly Anne Gilmour 475629 AA Kai E. Jacobs 987336
Docket Date 2013-05-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2013-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ 0 copies / 0 envelopes
Docket Date 2013-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ 0 copies / 0 envelopes
Docket Date 2013-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2013-02-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2013-02-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' January 29, 2013 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2012-12-20
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D12-3076. Upon consideration, motion to abate briefing pending determination of motion to consolidate appeals filed in related case is denied as moot.
Docket Date 2012-12-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of UMAR FAROOQ
Docket Date 2012-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UMAR FAROOQ
Docket Date 2012-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2015-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
325000.00
Total Face Value Of Loan:
0.00
Date:
2014-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1425000.00
Total Face Value Of Loan:
1425000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2001-07-31
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
8
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State