Search icon

ACRE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ACRE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACRE SOLUTIONS, 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: 13 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2019 (6 years ago)
Document Number: L09000109570
FEI/EIN Number 271312427

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

Address: 20533 Biscayne Blvd, Aventura, FL, 33180, US
Mail Address: 20533 Biscayne Blvd, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABA DAVID Managing Member 20533 Biscayne Blvd, Aventura, FL, 33180
SABA DAVID Agent 20533 Biscayne Blvd, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 SABA, DAVID -
REINSTATEMENT 2015-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-30 20533 Biscayne Blvd, 4-118, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 20533 Biscayne Blvd, 4-118, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 20533 Biscayne Blvd, 4-118, Aventura, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-11
REINSTATEMENT 2019-03-14
REINSTATEMENT 2017-03-28
REINSTATEMENT 2015-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State