Search icon

LAS ACACIAS GOURMET ARGENTINO LLC - Florida Company Profile

Company Details

Entity Name: LAS ACACIAS GOURMET ARGENTINO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAS ACACIAS GOURMET ARGENTINO 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: 29 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2021 (4 years ago)
Document Number: L14000086697
FEI/EIN Number 47-1040159

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

Address: 8200 NW 14 st, Doral, FL, 33126, US
Mail Address: 8200 NW 14 st, Doral, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCANTONIO MARCELO B Managing Member 200 NW 87 AVENUE, APT #J 107, MIAMI, FL, 33172
FERNANDEZ ANDREA M Managing Member 200 NW 87 AVENUE, APT #J 107, MIAMI, FL, 33172
Gaston Di Pierro G Managing Member 200 nw 87 av, miami, FL, 33126
Marcantonio Marcelo B Agent 200 NW 87 AVENUE,, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-03 Marcantonio, Marcelo B -
REINSTATEMENT 2021-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-02-25 - -
LC DISSOCIATION MEM 2016-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 8200 NW 14 st, Doral, FL 33126 -
CHANGE OF MAILING ADDRESS 2015-04-30 8200 NW 14 st, Doral, FL 33126 -
LC AMENDMENT 2014-12-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-06-30
LC Amendment 2020-02-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
CORLCDSMEM 2016-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State