Search icon

SIXTO ANTONIO ACEA, LLC - Florida Company Profile

Company Details

Entity Name: SIXTO ANTONIO ACEA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIXTO ANTONIO ACEA, 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: 15 May 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: L13000071374
FEI/EIN Number 46-2781025

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

Address: 521 SW 41ST AVE, CORAL GABLES, FL, 33134, US
Mail Address: 521 SW 41ST AVE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEA SIXTO A Manager 521 SW 41ST AVE, CORAL GABLES, FL, 33134
Acea Sixto A Agent 521 SW 41ST AVE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000119771 LOVING SENIORS SERVICES EXPIRED 2014-12-01 2019-12-31 - 6278 WEST 22 CT APT 19, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 521 SW 41ST AVE, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-03-07 521 SW 41ST AVE, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 521 SW 41ST AVE, CORAL GABLES, FL 33134 -
LC NAME CHANGE 2017-05-08 SIXTO ANTONIO ACES, LLC -
REGISTERED AGENT NAME CHANGED 2016-04-12 Acea, Sixto A -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-07
LC Name Change 2017-05-08
ANNUAL REPORT 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State