Search icon

ACOUSTYLE DIGITAL MARKETING & COMMUNICATION, LLC - Florida Company Profile

Company Details

Entity Name: ACOUSTYLE DIGITAL MARKETING & COMMUNICATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACOUSTYLE DIGITAL MARKETING & COMMUNICATION, 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: 07 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000061053
FEI/EIN Number 45-5228794

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

Address: 4250 Biscayne Blvd, Miami, FL, 33137, US
Mail Address: 683 New Britain Ave, Rocky Hill, CT, 06067, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLA SUJEYLEE Managing Member 4250 Biscayne Blvd, Miami, FL, 33137
SOLA SUJEYLEE Agent 4250 Biscayne Blvd, Miami, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 4250 Biscayne Blvd, APT. 502, Miami, FL 33137 -
REINSTATEMENT 2021-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 4250 Biscayne Blvd, APT. 502, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-03-16 4250 Biscayne Blvd, APT. 502, Miami, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-06-28 SOLA, SUJEYLEE -
REINSTATEMENT 2018-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2021-03-16
REINSTATEMENT 2018-06-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-25
Florida Limited Liability 2012-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State