Search icon

ACU HORIZON, LLC - Florida Company Profile

Company Details

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

ACU HORIZON, 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: 18 Jan 2012 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 27 Jan 2015 (10 years ago)
Document Number: L12000008453
FEI/EIN Number 45-4291979

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

Address: 8000 SW 68 TERRACE, MIAMI, FL, 33143
Mail Address: 8000 SW 68 Terrace, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASADO CHRISTINA M Managing Member 8000 SW 68 TERRACE, MIAMI, FL, 33143
CASADO CHRISTINA M Agent 8000 SW 68 TERRACE, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000160353 TREEHOUSE ACUPUNCTURE & WELLNESS CENTER ACTIVE 2020-12-17 2025-12-31 - 2000 SOUTH DIXIE HIGHWAY, SUITE 205B, MIAMI, FL, 33133
G16000004074 CHRISTINA M. CASADO, D.O.M. EXPIRED 2016-01-11 2021-12-31 - 8000 SW 68 TERRACE, MIAMI, FL, 33143
G14000128266 TREEHOUSE ACUPUNCTURE & WELLNESS CENTER EXPIRED 2014-12-19 2019-12-31 - 8000 SW 68 TERRACE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-30 8000 SW 68 TERRACE, MIAMI, FL 33143 -
LC DISSOCIATION MEM 2015-01-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State