Search icon

AC&M DESIGN CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: AC&M DESIGN CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AC&M DESIGN CONSTRUCTION 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: 26 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2022 (3 years ago)
Document Number: L13000022101
FEI/EIN Number 45-5338162

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

Address: 281 E Shore Dr, MIAMI, FL, 33133, US
Mail Address: 814 Ponce De leon Blvd #405, coral gables, FL, 33134, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORERA CLAIRE L Authorized Member 3911 NW 11TH STREET, MIAMI, FL, 33126
Tamayo Mario Auth 20335 w contry dr, MIAMI, FL, 33180
OMAR ANDRES CARDONA Authorized Member 281 E Shore DR, MIAMI, FL, 33133
Morera claire l Agent 3911 nw 11 st, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 281 E Shore Dr, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2023-01-03 Morera, claire l -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 3911 nw 11 st, MIAMI, FL 33126 -
LC AMENDMENT 2022-08-30 - -
CHANGE OF MAILING ADDRESS 2020-02-04 281 E Shore Dr, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 281 E Shore Dr, MIAMI, FL 33133 -
CONVERSION 2012-11-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000048033. CONVERSION NUMBER 700000129257

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-27
AMENDED ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2023-01-03
LC Amendment 2022-08-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-05

Date of last update: 01 May 2025

Sources: Florida Department of State