Search icon

ACOSTA ELECTRONICS 1, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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