Entity Name: | ACOSTA ELECTRONICS 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACOSTA ELECTRONICS 1, 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. |
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: | 07 May 2015 (10 years ago) |
Date of dissolution: | 08 Mar 2023 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 08 Mar 2023 (2 years ago) |
Document Number: | L15000081422 |
Address: | 11.E.LUCY STREET, FLORIDA CITY, FL, 33030, US |
Mail Address: | 19341 sw 293 rd st, HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALVEZ JUAN J. | Managing Member | 19341 sw 293 rd st, HOMESTEAD, FL, 33030 |
MUNGUIA KARINA F. | Managing Member | 19341 sw 293 rd st, HOMESTEAD, FL, 33030 |
GALVEZ JUAN J. Sr. | Agent | 19341 sw 293 rd st, HOMESTEAD, FL, 33030 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000046356 | ACOSTA ELECTRONICS LLC | EXPIRED | 2015-05-08 | 2020-12-31 | - | 562 W MOWRY DR, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-03-08 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P23000022662. CONVERSION NUMBER 500000238005 |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-10 | 11.E.LUCY STREET, FLORIDA CITY, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2021-03-10 | 11.E.LUCY STREET, FLORIDA CITY, FL 33030 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-10 | 19341 sw 293 rd st, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-12 | GALVEZ, JUAN J., Sr. | - |
REINSTATEMENT | 2017-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000231266 | TERMINATED | 1000000952714 | MIAMI-DADE | 2023-05-16 | 2043-05-24 | $ 1,213.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-01-12 |
Florida Limited Liability | 2015-05-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State