Search icon

FLORIDA AFFORDABLE CREDIT REPAIR LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA AFFORDABLE CREDIT REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA AFFORDABLE CREDIT REPAIR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000028158
FEI/EIN Number 47-3140693

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

Address: 6170 NW 173 ST, UNIT 404, MIAMI, FL, 33015, US
Mail Address: 6170 NW 173 ST, UNIT 404, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ EDNA L President 22061 SW 87 PL, CUTLER BAY, FL, 33190
BELTRE JORGE L Vice President 4570 WINKLER AVE UNIT 101, FORT MYERS, FL, 33966
JIMENEZ EDNA President 6170 NW 173 ST STE 404, MIAMI, FL, 33015
JIMENEZ EDNA L Agent 6170 NW 173 ST, MIAMI, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083406 GROUND ZERO MIAMI EXPIRED 2015-08-12 2020-12-31 - P.O. BOX 565773, MIAMI, FL, 33256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2019-01-28 FLORIDA AFFORDABLE CREDIT REPAIR LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-01-19 6170 NW 173 ST, UNIT 404, MIAMI, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-19 6170 NW 173 ST, UNIT 404, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2019-01-19 6170 NW 173 ST, UNIT 404, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2016-04-27 JIMENEZ, EDNA L -
LC AMENDMENT 2015-08-14 - -
LC NAME CHANGE 2015-08-07 AUTO CONSUMER PROTECTION GROUP LLC -
LC NAME CHANGE 2014-04-15 NATIONAL AUTO CONSUMER PROTECTION GROUP LLC -

Documents

Name Date
LC Amendment and Name Change 2019-01-28
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
LC Amendment 2015-08-14
LC Name Change 2015-08-07
AMENDED ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2015-01-29
LC Name Change 2014-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State