Search icon

ACES INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: ACES INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACES INTERNATIONAL, 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: 10 Feb 2006 (19 years ago)
Date of dissolution: 18 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2019 (6 years ago)
Document Number: L06000015410
FEI/EIN Number 204310949

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

Address: 8717 NW 117th Street,, Hialeah Gardens, FL, 33018, US
Mail Address: 8717 NW 117th Street,, Hialeah Gardens, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAM CHUN SING M Managing Member 16228 SW 2ND DR, PEMBROKE PINES, FL, 33027
LOUCKS PETER A President 16228 SW 2ND DR, PEMBROKE PINES, FL, 33027
LOUCKS PETER A Agent 8717 NW 117th Street,, Hialeah Gardens, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-18 - -
LC AMENDMENT AND NAME CHANGE 2018-01-19 ACES INTERNATIONAL, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 8717 NW 117th Street,, Ste. 1, Hialeah Gardens, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-22 8717 NW 117th Street,, Ste. 2, Hialeah Gardens, FL 33018 -
CHANGE OF MAILING ADDRESS 2013-10-22 8717 NW 117th Street,, Ste. 2, Hialeah Gardens, FL 33018 -
REGISTERED AGENT NAME CHANGED 2011-02-20 LOUCKS, PETER APRES. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-18
ANNUAL REPORT 2018-03-06
LC Amendment and Name Change 2018-01-19
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State