Entity Name: | A.C.L. ENTERPRISES OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A.C.L. ENTERPRISES OF MIAMI, 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: |
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: | 15 Feb 1983 (42 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | G24769 |
FEI/EIN Number |
592280086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6625 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014, US |
Mail Address: | 6625 MIAMI LAKES, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ, ADA | President | 6625 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014 |
LOPEZ, ADA | Agent | MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 6625 MIAMI LAKES DRIVE, 329, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | MIAMI LAKES DRIVE, 329, MIAMI LAKES, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 6625 MIAMI LAKES DRIVE, 329, MIAMI LAKES, FL 33014 | - |
REINSTATEMENT | 2013-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
NAME CHANGE AMENDMENT | 2004-03-23 | A.C.L. ENTERPRISES OF MIAMI, INC. | - |
REGISTERED AGENT NAME CHANGED | 1987-05-05 | LOPEZ, ADA | - |
REINSTATEMENT | 1987-05-05 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-08-23 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2012-02-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State