Search icon

ACQUISITIONS CAPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ACQUISITIONS CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACQUISITIONS CAPITAL 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: 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 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L07000082630
FEI/EIN Number 260748490

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

Address: 3301 N.E. 1 AVENUE, SUITE M308, MIAMI, FL, 33137
Mail Address: 3301 N.E. 1 AVENUE, SUITE M308, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRADY JOHN Managing Member 3301 N.E. 1 AVENUE, SUITE M308, MIAMI, FL, 33137
MCARDLE & PEREZ, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000102424 ACAP EXPIRED 2009-04-30 2014-12-31 - 139 NE 1ST ST., PH 15, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-22 3301 N.E. 1 AVENUE, SUITE M308, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2010-11-22 3301 N.E. 1 AVENUE, SUITE M308, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2010-11-22 806 S. DOUGLAS ROAD, SUITE 625, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2008-12-16 MCARDLE & PEREZ, P.A. -
REINSTATEMENT 2008-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000710884 LAPSED 1000000236443 DADE 2011-10-11 2021-11-02 $ 1,753.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-11-22
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-08
REINSTATEMENT 2008-12-16
Florida Limited Liability 2007-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State