Search icon

A C H TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: A C H TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A C H TECHNOLOGY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 31 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2018 (7 years ago)
Document Number: P01000054079
FEI/EIN Number 651108868

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

Address: 8288 NW 66th STREET, MIAMI, FL, 33166, US
Mail Address: 8288 NW 66th STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINT-NOM AXEL A President GUATEMALA 4408 5A, BUENOS AIRES, 1425
SAINT-NOM AXEL A Secretary GUATEMALA 4408 5A, BUENOS AIRES, 1425
SAINT-NOM AXEL A Director GUATEMALA 4408 5A, BUENOS AIRES, 1425
SAINT-NOM GERARDO C Vice President AVE. PERON 1351 BARRIO LA DELFINA 1351, BUENOS AIRES, OC, 1622
SAINT-NOM GERARDO C Director AVE. PERON 1351 BARRIO LA DELFINA 1351, BUENOS AIRES, OC, 1622
NUDEL ARIEL Agent 5750 Collins Ave, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-10-22 NUDEL, ARIEL -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-19 8288 NW 66th STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-06-19 8288 NW 66th STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 5750 Collins Ave, Apt 4G, Miami Beach, FL 33140 -
AMENDMENT 2002-08-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000702976 TERMINATED 1000000630975 MIAMI-DADE 2014-05-23 2034-05-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000431574 TERMINATED 1000000160900 DADE 2010-02-16 2030-03-24 $ 3,643.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-07
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-06-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State