Search icon

ACROPOLIS DESIGNS CORPORATION

Company Details

Entity Name: ACROPOLIS DESIGNS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jan 1978 (47 years ago)
Document Number: 558254
FEI/EIN Number 59-1797369
Address: 10240 SW 66TH ST., MIAMI, FL 33173
Mail Address: 10240 SW 66TH ST., MIAMI, FL 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SAFILLE, MARIA C. Agent 10240 SW 66TH ST., MIAMI, FL 33173

President

Name Role Address
SAFILLE, MARIA C President 10240 SW 66TH ST., MIAMI, FL 33173

Chief Executive Officer

Name Role Address
SAFILLE, MARIA C Chief Executive Officer 10240 SW 66TH ST., MIAMI, FL 33173

Secretary

Name Role Address
SAFILLE/SALAS, YVETTE M Secretary 10240 SW 66 STREET, MIAMI, FL 33173

Treasurer

Name Role Address
SAFILLE/SALAS, YVETTE M Treasurer 10240 SW 66 STREET, MIAMI, FL 33173

Asst. Secretary

Name Role Address
SAFILLE, LIZETTE M Asst. Secretary 10240 SW 66TH ST., MIAMI, FL 33173

Director

Name Role Address
VILABRILLE, JESUS M Director 10240 SW 66 STREET, MIAMI, FL 33173

Chief Operating Officer

Name Role Address
VILABRILLE, JESUS M Chief Operating Officer 10240 SW 66 STREET, MIAMI, FL 33173

Officer

Name Role Address
VILABRILLE, JESUS M Officer 10240 SW 66 STREET, MIAMI, FL 33173

Chairman

Name Role Address
SAFILLE, ALBERTO J Chairman 10240 SW 66 ST, MIAMI, FL 33173

Co

Name Role Address
SAFILLE, ALBERTO J Co 10240 SW 66 ST, MIAMI, FL 33173

Trustee

Name Role Address
SAFILLE, ALBERTO J Trustee 10240 SW 66 ST, MIAMI, FL 33173

Asst. Treasurer

Name Role Address
SAFILLE, ALBERTO J Asst. Treasurer 10240 SW 66 ST, MIAMI, FL 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-09 SAFILLE, MARIA C. No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-19 10240 SW 66TH ST., MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2010-03-19 10240 SW 66TH ST., MIAMI, FL 33173 No data
REGISTERED AGENT ADDRESS CHANGED 1995-01-25 10240 SW 66TH ST., MIAMI, FL 33173 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State