Search icon

ACF IV, LLC - Florida Company Profile

Company Details

Entity Name: ACF IV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACF IV, 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: 22 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: L12000134487
FEI/EIN Number 461222245

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

Address: 1 SE 3RD AVENUE, SUITE 1870, MIAMI, FL, 33131, US
Mail Address: 1 SE 3RD AVENUE, SUITE 1870, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZURITA JUAN CARLOS Manager 1 SE 3RD AVENUE, MIAMI, FL, 33131
Zurita Juan Carlos Agent 1 SE 3RD AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-11 Zurita, Juan Carlos -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 1 SE 3RD AVENUE, SUITE 1870, MIAMI, FL 33131 -
REINSTATEMENT 2021-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1 SE 3RD AVENUE, SUITE 1870, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-04-29 1 SE 3RD AVENUE, SUITE 1870, MIAMI, FL 33131 -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000197341 ACTIVE 2022-008527-CA-01 11TH JUDICIAL CIRCUIT OF MIAMI 2024-04-04 2029-04-04 $5,792,971.21 FDI CAPITAL, LLC, 675 N. WASHINGTON STREET, SUITE 340, ALEXANDRIA, VA 22314

Court Cases

Title Case Number Docket Date Status
ACF IV, LLC, et al., Appellant(s), v. FDI Capital, LLC, Appellee(s). 3D2024-0533 2024-03-25 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-8527-CA-01

Parties

Name ACF IV, LLC
Role Appellant
Status Active
Representations Daniel Adam Bushell, German Morales, Lizet P Cardozo, Elliot H. Scherker, Bethany Jane Matilda Pandher
Name Juan Carlos Zurita
Role Appellant
Status Active
Representations Daniel Adam Bushell, German Morales, Lizet P Cardozo
Name Rodrigo Lopez
Role Appellant
Status Active
Representations Daniel Adam Bushell, German Morales, Lizet P Cardozo
Name FDI Capital, LLC
Role Appellee
Status Active
Representations Alejandro Mauricio Miyar, Phillip Benjamin Zuckerman, Maxwell Harrison Sawyer
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ACF IV, LLC
View View File
Docket Date 2024-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of FDI Capital, LLC
View View File
Docket Date 2024-09-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of FDI Capital, LLC
View View File
Docket Date 2024-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-15 days to 09/16/2024
On Behalf Of FDI Capital, LLC
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 08/30/2024
On Behalf Of FDI Capital, LLC
View View File
Docket Date 2024-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of ACF IV, LLC
View View File
Docket Date 2024-07-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ACF IV, LLC
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-60 days to 08/12/2024
On Behalf Of ACF IV, LLC
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ACF IV, LLC
View View File
Docket Date 2024-05-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing copy of the Trial Court's Order denying Appellants' Motion for Rehearing
On Behalf Of ACF IV, LLC
View View File
Docket Date 2024-04-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10917766
On Behalf Of ACF IV, LLC
View View File
Docket Date 2024-03-25
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 4, 2024.
View View File
Docket Date 2024-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ACF IV, LLC
View View File
Docket Date 2024-12-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of FDI Capital, LLC
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-09-27
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion for Appellate Attorney's Fees and Cross-Motion for Order of Entitlement to Recover Attorney's Fee's
On Behalf Of ACF IV, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-12-13
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State