Search icon

ACP MASTER PAY, LLC - Florida Company Profile

Company Details

Entity Name: ACP MASTER PAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACP MASTER PAY, 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: 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 Oct 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L03000039623
FEI/EIN Number 141897649

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

Address: 3225 AVIATION AVENUE, SUITE 601, COCONUT GROVE, FL, 33133
Mail Address: 3225 AVIATION AVENUE, SUITE 601, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE OLAZARRA ALLEN C Managing Member 3225 AVIATION AVENUE, SUITE 601, COCONUT GROVE, FL, 33133
SOCOLSKY SERGIO Agent 3225 AVIATION AVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 3225 AVIATION AVENUE, SUITE 601, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2012-04-25 3225 AVIATION AVENUE, SUITE 601, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2011-06-13 SOCOLSKY, SERGIO -
REGISTERED AGENT ADDRESS CHANGED 2011-06-13 3225 AVIATION AVE, STE 601, COCONUT GROVE, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2012-04-25
Reg. Agent Change 2011-06-13
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-01-07
Reg. Agent Change 2008-05-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State