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. |
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 |
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 |
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. | - |
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