Search icon

ALL MIAMI WASH, INC. - Florida Company Profile

Company Details

Entity Name: ALL MIAMI WASH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL MIAMI WASH, 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: 21 Aug 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2022 (3 years ago)
Document Number: V59170
FEI/EIN Number 650356689

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

Address: 4775 NW 7th Avenue, MIAMI, FL, 33127, US
Mail Address: 4775 NW 7th Avenue, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Jacqueline President 4775 NW 7th Avenue, Miami, FL, 33127
DAVIS DULEY Vice President 4775 NW 7THA VE, MIAMI, FL, 33127
DAVIS DULEY President 4775 NW 7THA VE, MIAMI, FL, 33127
Davis DULEY Agent 4775 NW 7TH AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-07-21 4775 NW 7th Avenue, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-21 4775 NW 7th Avenue, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2018-03-13 Davis, DULEY -
REINSTATEMENT 2014-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-05-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000371856 ACTIVE 1000000960319 DADE 2023-08-02 2043-08-09 $ 340.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000039640 TERMINATED 1000000855359 DADE 2020-01-11 2040-01-15 $ 3,424.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000039434 TERMINATED 1000000855307 DADE 2020-01-11 2040-01-15 $ 3,235.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000216141 TERMINATED 1000000819739 DADE 2019-03-14 2039-03-20 $ 1,691.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000216133 TERMINATED 1000000819738 DADE 2019-03-14 2039-03-20 $ 890.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000716985 TERMINATED 1000000801167 DADE 2018-10-22 2038-10-24 $ 1,313.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000716993 TERMINATED 1000000801169 DADE 2018-10-22 2038-10-24 $ 2,203.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-03-15
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-06-14
AMENDED ANNUAL REPORT 2018-07-21
AMENDED ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8855388600 2021-03-25 0455 PPP 4775 NW 7th Ave, Miami, FL, 33127-2353
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100365
Loan Approval Amount (current) 100365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-2353
Project Congressional District FL-24
Number of Employees 7
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100821.45
Forgiveness Paid Date 2021-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State