Entity Name: | A & C BUILDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A & C BUILDERS, 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: | 21 Feb 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L08000018793 |
FEI/EIN Number |
262014478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3470 NORTH MIAMI AVENUE, UPPER SUITE, MIAMI, FL, 33127 |
Mail Address: | 3470 NORTH MIAMI AVENUE, UPPER SUITE, MIAMI, FL, 33127 |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CYMBAL ASAF | Agent | 3470 NORTH MIAMI AVENUE, MIAMI, FL, 33127 |
TRANSFORMATION DEVELOPMENT HOLDING, LLC | Managing Member | 3470 NORTH MIAMI AVENUE, UPPER SUITE, MIAMI, FL, 33127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08071900257 | CYMBAL DEVELOPMENT | EXPIRED | 2008-03-11 | 2013-12-31 | - | 112 NE 41ST STREET, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2013-12-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-27 | 3470 NORTH MIAMI AVENUE, UPPER SUITE, MIAMI, FL 33127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-06 | 3470 NORTH MIAMI AVENUE, UPPER SUITE, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2010-01-06 | 3470 NORTH MIAMI AVENUE, UPPER SUITE, MIAMI, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-05 | CYMBAL, ASAF | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-04-18 |
LC Amendment | 2013-12-26 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-02-12 |
ANNUAL REPORT | 2011-04-17 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-03-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State