Search icon

ACSG INVESTMENT.GROUP LLC - Florida Company Profile

Company Details

Entity Name: ACSG INVESTMENT.GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACSG INVESTMENT.GROUP 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: 09 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L16000148841
FEI/EIN Number NOT APPLICABLE

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

Address: 405 Fifth Avenue South, Naples, FL, 34102, US
Mail Address: 851 Monticello Ave, Davie, FL, 33325, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Velazco Miguel Manager 405 Fifth Avenue South, Naples, FL, 34102
Velazco Miguel Agent 405 Fifth Avenue South, Naples, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000156239 APBX ACTIVE 2020-12-09 2025-12-31 - 11801 NW 100TH RD, SUITE 1, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 405 Fifth Avenue South, Naples, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 405 Fifth Avenue South, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2023-04-28 405 Fifth Avenue South, Naples, FL 34102 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Velazco, Miguel -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-10-14
Florida Limited Liability 2016-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State