Search icon

FOUR ACES GENERAL PARTNER, LLC - Florida Company Profile

Company Details

Entity Name: FOUR ACES GENERAL PARTNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOUR ACES GENERAL PARTNER, 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: 30 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: L10000009190
FEI/EIN Number 20-2302652

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

Address: 13687 SW 26 STREET, MIAMI, FL, 33175, US
Mail Address: 13687 SW 26 STREET, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADRIAN PEDRO J Manager 13687 SW 26 STREET, MIAMI, FL, 33175
Adrian Pedro A Secretary 13687 SW 26th ST, Miami, FL, 33175
IVETTE H. LEON, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 Ivette H. Leon, P.A. -
REINSTATEMENT 2023-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-03 13687 SW 26 STREET, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2019-07-15 - -
REINSTATEMENT 2018-11-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
REINSTATEMENT 2023-04-24
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-11-03
REINSTATEMENT 2019-11-08
CORLCRACHG 2019-07-15
REINSTATEMENT 2018-11-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State