Search icon

A4C HOLDING GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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