Search icon

ACOYMA MIAMI CORP. - Florida Company Profile

Company Details

Entity Name: ACOYMA MIAMI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACOYMA MIAMI CORP. 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: 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: 12 Nov 2003 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000130766
FEI/EIN Number 200387103

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

Address: 7819 NW 15TH ST, MIAMI, FL, 33126, US
Mail Address: 7819 NW 15TH ST, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ PRIETO ALFONSO President 7819 NW 15TH STREET, MIAMI, FL, 33126
RAMOS MARIA ESTHER Vice President 7819 NW 15TH STREET, MIAMI, FL, 33126
PRIETO ALFONSO LOPEZ Agent 7819 N.W. 15TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-06-14 - -
REGISTERED AGENT NAME CHANGED 2004-06-14 PRIETO, ALFONSO LOPEZ -
REGISTERED AGENT ADDRESS CHANGED 2004-06-14 7819 N.W. 15TH STREET, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 7819 NW 15TH ST, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2004-04-30 7819 NW 15TH ST, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000471315 LAPSED 05-5616 CC 25 CTY. CT. MIAMI-DADE CTY. FL 2005-06-06 2015-04-01 $16,672.24 CEMUSA MIAMI, LTD., 2119 N.W. 84TH AVENUE, DORAL, FL 33126

Documents

Name Date
ANNUAL REPORT 2005-02-10
Amendment 2004-06-14
Reg. Agent Change 2004-06-14
ANNUAL REPORT 2004-04-30
Off/Dir Resignation 2004-04-07
Domestic Profit 2003-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State