Search icon

THE ACOSTA GROUP HOLDINGS, INC.

Company Details

Entity Name: THE ACOSTA GROUP HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000063487
FEI/EIN Number 651115788
Address: NELSON ACOSTA, 4714 SW 74TH AVE, MIAMI, FL, 33155
Mail Address: NELSON ACOSTA, 4714 SW 74TH AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DELGADO MARIO R Agent 2000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

President

Name Role Address
ACOSTA NELSON N President 4714 SW 74TH AVE, MIAMI, FL, 33155

Director

Name Role Address
ACOSTA NELSON N Director 4714 SW 74TH AVE, MIAMI, FL, 33155

Secretary

Name Role Address
ACOSTA NELSON N Secretary 4714 SW 74TH AVE, MIAMI, FL, 33155

Treasurer

Name Role Address
ACOSTA NELSON N Treasurer 4714 SW 74TH AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-25 NELSON ACOSTA, 4714 SW 74TH AVE, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2009-08-25 NELSON ACOSTA, 4714 SW 74TH AVE, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2002-05-13 DELGADO, MARIO RP.A. No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-13 2000 PONCE DE LEON BLVD, #102, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2009-08-25
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-13
Domestic Profit 2001-06-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State