Search icon

AMERICAS CAPITAL INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: AMERICAS CAPITAL INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAS CAPITAL INVESTMENTS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 14 May 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: L03000017450
FEI/EIN Number 731687466

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

Mail Address: 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
Address: 3511 NW 113TH CT,, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLER & COMPANY LLC Agent -
JULIA RAMIRO Manager 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000095798 AMERICAS CAPITAL INVESTMESTS EXPIRED 2011-09-28 2016-12-31 - JRRJULIA@AMERICASCAP.COM, COSTA RICA 5718 UNIDAD 1, BUENOS AIRES, AR, 1414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-06 407 LINCOLN ROAD, SUITE 6G, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-06 3511 NW 113TH CT,, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-05-06 3511 NW 113TH CT,, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2024-05-06 ALLER & COMPANY LLC -
LC NAME CHANGE 2022-09-27 AMERICAS CAPITAL INVESTMENTS LLC -
LC AMENDMENT 2021-11-01 - -
CANCEL ADM DISS/REV 2004-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-01-24
LC Name Change 2022-09-27
ANNUAL REPORT 2022-01-26
LC Amendment 2021-11-01
ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State