Entity Name: | ACE CONSTRUCTION & DESIGN SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACE CONSTRUCTION & DESIGN SERVICES 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. |
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: | 26 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2020 (5 years ago) |
Document Number: | L06000009059 |
FEI/EIN Number |
412215123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 NW 214th STREET, MIAMI, FL, 33169, US |
Mail Address: | 420 NW 214th STREET, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS IVER E | Auth | 420 NW 214th STREET, MIAMI, FL, 33169 |
WILLIAMS IVER E | Agent | 420 NW 214th STREET, MIAMI, FL, 33169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000076880 | RUBENSTEIN ENTERPRISES | ACTIVE | 2021-06-08 | 2026-12-31 | - | 420 NW 214 STREET #201, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-10 | 420 NW 214th STREET, Unit 201, MIAMI, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-10 | 420 NW 214th STREET, Unit 201, MIAMI, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-10 | WILLIAMS, IVER E. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-10 | 420 NW 214th STREET, Unit 201, MIAMI, FL 33169 | - |
REINSTATEMENT | 2020-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-10 |
REINSTATEMENT | 2020-02-03 |
REINSTATEMENT | 2018-10-29 |
REINSTATEMENT | 2017-11-10 |
REINSTATEMENT | 2016-11-03 |
REINSTATEMENT | 2015-10-07 |
LC Amendment | 2015-08-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State