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 |
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 |
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 | - | - |
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 |
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