Search icon

ACOSTA LOPEZ LLC - Florida Company Profile

Company Details

Entity Name: ACOSTA LOPEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACOSTA LOPEZ 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: 03 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000131923
FEI/EIN Number 81-0985660

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

Address: 6501 SW 164TH CT, 6501 SW 164TH CT, Miami, FL, 33193, US
Mail Address: 6501 SW 164TH CT, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA HUMBERTO AMr. Auth 6501 SW 164TH CT, MIAMI, FL, 33193
LOPEZ ANGELA Mrs. Auth 6501 SW 164TH CT, MIAMI, FL, 33193
Acosta Lucas DMr. Auth 6501 SW 164TH CT, MIAMI, FL, 33193
ACOSTA MATEO Mr. Auth 6501 SW 164TH CT, MIAMI, FL, 33193
Lopez Angela Mrs. Agent 6501 SW 164TH CT, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 6501 SW 164TH CT, 6501 SW 164TH CT, Miami, FL 33193 -
CHANGE OF MAILING ADDRESS 2023-05-01 6501 SW 164TH CT, 6501 SW 164TH CT, Miami, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 6501 SW 164TH CT, MIAMI, FL 33193 -
REINSTATEMENT 2022-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-21 Lopez, Angela, Mrs. -

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-03-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-07
AMENDED ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2016-01-05
Florida Limited Liability 2015-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State