Entity Name: | A4C HOLDING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A4C HOLDING GROUP, 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. |
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: | 09 May 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L11000054358 |
FEI/EIN Number |
46-4434470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1180 S DIXIE HWY, CORAL GABLES, FL, 33146, US |
Mail Address: | 1180 S DIXIE HWY, CORAL GABLES, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUAN FRANCISCO RODRIGUEZ | Manager | 1925 BRICKELL AVENUE, TH-19, MIAMI, FL, 33129 |
ZAMBRANO JUAN | Manager | 8125 SW 152ND ST, PALMETTO BAY, FL, 33157 |
NAVARRO PEDRO | Manager | 5328 ORDUNA DR, CORAL GABLES, FL, 33146 |
CORPWIZ REGISTERED AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 1180 S DIXIE HWY, CORAL GABLES, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 1180 S DIXIE HWY, CORAL GABLES, FL 33146 | - |
LC AMENDMENT | 2014-01-17 | - | - |
LC NAME CHANGE | 2013-04-02 | A4C HOLDING GROUP, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-22 | 8750 NORTHWEST 36 STREET, SUITE 425, DORAL, FL 33178 | - |
LC AMENDMENT | 2012-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-10-22 | CORPWIZ REGISTERED AGENTS | - |
LC AMENDMENT | 2011-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-06-11 |
LC Amendment | 2014-01-17 |
ANNUAL REPORT | 2013-04-30 |
LC Name Change | 2013-04-02 |
LC Amendment | 2012-10-22 |
ANNUAL REPORT | 2012-04-24 |
LC Amendment | 2011-09-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State