Search icon

ACMA 10815 LLC - Florida Company Profile

Company Details

Entity Name: ACMA 10815 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACMA 10815 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: 18 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2012 (12 years ago)
Document Number: L09000026452
FEI/EIN Number 264496027

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

Address: 7400 NW 7TH ST, OFFICE # 204, MIAMI, FL, 33126
Mail Address: 7400 NW 7TH ST, OFFICE # 204, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONCALVES FRADE ANTONIO Managing Member 5825 COLLINS AVE UNIT 5F, MIAMI BEACH, FL, 33140
DASILVA DE GONCALVESCELIA M Managing Member 5825 COLLINS AVE UNIT 5F, MIAMI BEACH, FL, 33140
GONCALVES ANA C Managing Member 5825 COLLINS AVE., UNIT 5F, MIAMI BEACH, FL, 33140
GONCALVES MIGUEL Managing Member 5825 COLLINS AVE., UNIT 5F, MIAMI BEACH, FL, 33140
CORDOVA ANGEL D Agent 780 NW 42ND AVENUE 325, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-11 CORDOVA, ANGEL D -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 780 NW 42ND AVENUE 325, MIAMI, FL 33126 -
REINSTATEMENT 2012-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-30 7400 NW 7TH ST, OFFICE # 204, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2012-11-30 7400 NW 7TH ST, OFFICE # 204, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State