Search icon

ARCHITECTURAL CLADDING SPECIALTIES AND ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: ARCHITECTURAL CLADDING SPECIALTIES AND ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARCHITECTURAL CLADDING SPECIALTIES AND ASSOCIATES 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 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jul 2022 (3 years ago)
Document Number: L13000136189
FEI/EIN Number 46-3824749

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

Address: 10510 sw 147 ct, MIAMI, FL, 33196, US
Mail Address: 10510 sw 147 ct, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS Carlos MGR Manager 10510 sw 147 ct, MIAMI, FL, 33196
VARGAS VANESSA L Agent 10510 sw 147 ct, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000101088 ACS & ASSOCIATES LLC EXPIRED 2013-10-11 2018-12-31 - 14561 SW 95 LANE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-09 10510 sw 147 ct, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-09 10510 sw 147 ct, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2023-09-09 VARGAS, VANESSA L -
CHANGE OF MAILING ADDRESS 2023-09-09 10510 sw 147 ct, MIAMI, FL 33196 -
REINSTATEMENT 2022-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-06-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-09-09
REINSTATEMENT 2022-07-29
REINSTATEMENT 2016-11-14
LC Amendment 2016-06-17
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-27
Florida Limited Liability 2013-09-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State