Search icon

ACF CARIBBEAN, LLC - Florida Company Profile

Company Details

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

ACF CARIBBEAN, 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: 19 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2015 (9 years ago)
Document Number: L13000057605
FEI/EIN Number 331228056

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

Address: 2828 CORAL WAY,, MIAMI, FL, 33145, US
Mail Address: 2828 CORAL WAY,, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARDO KONRAD A Manager 1200 BRICKELL AVENUE, MIAMI, FL, 33131
BRINGABOUT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-27 6205 WATERFORD DISTRICT DR, SUITE 130, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 6205 WATERFORD DISTRICT DR, SUITE 130, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 6205 WATERFORD DISTRICT DRIVE, SUITE 130, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-02-12 2828 CORAL WAY,, SUITE 550, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 2828 CORAL WAY,, SUITE 550, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2016-02-24 BRINGABOUT, INC. -
REINSTATEMENT 2015-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2015-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State