Search icon

ACERMER, LLC - Florida Company Profile

Company Details

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

ACERMER, 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: 15 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000074803
FEI/EIN Number 273096011

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

Mail Address: PO BOX 611627, NORTH MIAMI, FL, 33261
Address: 16001collins ave, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTECALVO MARIO Agent 16001 collins ave, NORTH MIAMI BEACH, FL, 33160
MONTECALVO MARIO J Manager 16001 COLLINS AVE SUITE 405, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 16001collins ave, 405, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 16001 collins ave, 405, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-04-03 16001collins ave, 405, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2012-04-03 MONTECALVO, MARIO -

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State