Search icon

AC EVENTS LLC - Florida Company Profile

Company Details

Entity Name: AC EVENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AC EVENTS 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: 18 Jan 2018 (7 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: L18000015880
FEI/EIN Number 82-4092103

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

Address: 8520 NW 66 st, Miami, FL, 33166, US
Mail Address: 8520 NW 66 st, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abreu Alvaro Auth 8520 NW 66 st, Miami, FL, 33166
gray angelo Manager 8520 NW 66 st, Miami, FL, 33166
ABREU ALVARO Agent 8520 NW 66 st, Miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000066957 GLOBAL IURIX ACTIVE 2023-05-31 2028-12-31 - 8520 NW 66 ST, MIAMI, FL, 33166
G23000064660 GLOBAL LURIX ACTIVE 2023-05-24 2028-12-31 - 8520 NW 66 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-04 8520 NW 66 st, Miami, FL 33166 -
REINSTATEMENT 2023-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-04 8520 NW 66 st, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-05-04 8520 NW 66 st, Miami, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-05 ABREU, ALVARO -
REINSTATEMENT 2021-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-05-29 - -

Documents

Name Date
REINSTATEMENT 2023-05-04
REINSTATEMENT 2021-03-05
LC Amendment 2018-05-29
LC Amendment 2018-03-20
Florida Limited Liability 2018-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State