Search icon

ACA STRUCTURED ALTERNATIVE FUND, LLC

Company Details

Entity Name: ACA STRUCTURED ALTERNATIVE FUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Nov 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Mar 2013 (12 years ago)
Document Number: L10000119132
FEI/EIN Number 274005478
Address: 5901 SW 74th Street, Suite 208, South Miami, FL, 33143, US
Mail Address: 5901 SW 74th Street, Suite 208, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1608701 10950 OLD CUTLER ROAD, CORAL GABLES, FL, 33156 10950 OLD CUTLER ROAD, CORAL GABLES, FL, 33156 800-657-9490

Filings since 2014-05-21

Form type D
File number 021-217739
Filing date 2014-05-21
File View File

Agent

Name Role Address
KNIGHT CHRISTOPHER EEsq. Agent 1395 BRICKELL AVENUE, MIAMI, FL, 33131

Manager

Name Role Address
HASSAN JOSEPH Manager 10950 OLD CUTLER ROAD, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 5901 SW 74th Street, Suite 208, South Miami, FL 33143 No data
CHANGE OF MAILING ADDRESS 2024-02-26 5901 SW 74th Street, Suite 208, South Miami, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2016-04-26 KNIGHT, CHRISTOPHER E., Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL 33131 No data
LC NAME CHANGE 2013-03-07 ACA STRUCTURED ALTERNATIVE FUND, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State