Search icon

ACES UNITED OF JACKSONVILLE, INC.

Company Details

Entity Name: ACES UNITED OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000157115
FEI/EIN Number 611436268
Address: 7616 NW 114TH PATH, DORAL, FL, 33178
Mail Address: 7616 NW 114TH PATH, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ GUSTAVO Agent 7616 NW 114 PATH, DORAL, FL, 33178

President

Name Role Address
RAMIREZ GUSTAVO President 7616 NW 114 PATH, DORAL, FL, 33178

Secretary

Name Role Address
RAMIREZ GUSTAVO Secretary 7616 NW 114 PATH, DORAL, FL, 33178

Director

Name Role Address
RAMIREZ GUSTAVO Director 7616 NW 114 PATH, DORAL, FL, 33178
SANCHEZ ELIANA Director 7616 NW 114 PATH, DORAL, FL, 33178

Vice President

Name Role Address
SANCHEZ ELIANA Vice President 7616 NW 114 PATH, DORAL, FL, 33178

Treasurer

Name Role Address
SANCHEZ ELIANA Treasurer 7616 NW 114 PATH, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-03 7616 NW 114TH PATH, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2010-03-03 7616 NW 114TH PATH, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-03 7616 NW 114 PATH, DORAL, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-01
Reg. Agent Change 2010-03-03
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-21
Domestic Profit 2003-12-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State