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. |
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 |
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 |
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 |
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 | - | - |
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