Search icon

ACQUISITIONS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ACQUISITIONS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ACQUISITIONS GROUP, 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: 22 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: L07000054294
FEI/EIN Number 32-0204587

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

Address: 8200 NW 41st Street, Suite #280, Doral, FL 33166
Mail Address: PO Box 520158, Miami, FL 33152
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abud, Charbel Agent 8200 NW 41st Street, Suite #280, Doral, FL 33166
CHARBEL ABUD, PA Managing Member -
LEE RAMIREZ, PA Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 8200 NW 41st Street, Suite #280, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 8200 NW 41st Street, Suite #280, Doral, FL 33166 -
REINSTATEMENT 2021-11-15 - -
REGISTERED AGENT NAME CHANGED 2021-11-15 Abud, Charbel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-04-30 8200 NW 41st Street, Suite #280, Doral, FL 33166 -
LC AMENDMENT 2008-11-17 - -

Court Cases

Title Case Number Docket Date Status
MELISSA GONZALEZ, et al., VS ACQUISITIONS GROUP, LLC, 3D2013-0500 2013-02-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-17699

Parties

Name MELISSA GONZALEZ
Role Appellant
Status Active
Name TORRES & VADILLO, LLP
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name ACQUISITIONS GROUP, LLC
Role Appellee
Status Active
Representations JOSEPH A. CARBALLO
Name Arnaldo Velez
Role Appellee
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-05-02
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court¿s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court¿s order dated April 2, 2013, and with the Florida Rules of Appellate Procedure.
Docket Date 2013-04-02
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response within ten (10) days of the date of this order to the appellee's motion to dismiss. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2013-03-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Arnaldo Velez
Docket Date 2013-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TORRES & VADILLO, LLP

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-11-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7034338300 2021-01-27 0455 PPS 1342 NW 84th Ave, Doral, FL, 33126-1500
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9007
Loan Approval Amount (current) 9007.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33126-1500
Project Congressional District FL-26
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9074.58
Forgiveness Paid Date 2021-11-09
7354177205 2020-04-28 0455 PPP 1342 NW 84TH AVE, DORAL, FL, 33126-1500
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33126-1500
Project Congressional District FL-26
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9071.26
Forgiveness Paid Date 2021-02-19

Date of last update: 25 Feb 2025

Sources: Florida Department of State