Search icon

ACCA IMPORT & EXPORT LLC - Florida Company Profile

Company Details

Entity Name: ACCA IMPORT & EXPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCA IMPORT & EXPORT 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: 23 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2017 (8 years ago)
Document Number: L15000161660
FEI/EIN Number 47-5136919

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

Address: 6747 Southwest 8th Street, Miami, FL, 33144, US
Mail Address: 6747 Southwest 8th Street, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz Romilio Sr. President 6747 Southwest 8th Street, Miami, FL, 33144
CRUZ ROMILIO Sr. Agent 6747 Southwest 8th Street, Miami, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031436 PA'LATINOS TRAVEL & SERVICES. EXPIRED 2019-03-07 2024-12-31 - 7439 SW 24 ST, MIAMI, FL, 33155
G17000012399 AUTOMOTO OF FLORIDA EXPIRED 2017-02-02 2022-12-31 - 4254 SW 95 COURT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 CRUZ, ROMILIO, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 6747 Southwest 8th Street, Miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2023-04-16 6747 Southwest 8th Street, Miami, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-16 6747 Southwest 8th Street, Miami, FL 33144 -
REINSTATEMENT 2017-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-30
Florida Limited Liability 2015-09-23

Date of last update: 01 May 2025

Sources: Florida Department of State