Search icon

ACL LIMOUSINE INC. - Florida Company Profile

Company Details

Entity Name: ACL LIMOUSINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACL LIMOUSINE 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: 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: 23 Dec 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000171760
FEI/EIN Number 510531838

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

Address: 1301 NE MIAMI GARDENS DR, 904W, MIAMI, FL, 33179
Mail Address: 1301 NE MIAMI GARDENS DR, 904W, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAVITT ALAN President 1301 NE MIAMI GARDENS DR 904W, MIAMI, FL, 33179
LEAVITT ALAN Agent 1301 NE MIAMI GARDENS DR, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2014-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-14 1301 NE MIAMI GARDENS DR, 904W, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 1301 NE MIAMI GARDENS DR, 904W, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2014-03-14 1301 NE MIAMI GARDENS DR, 904W, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2014-03-14 LEAVITT, ALAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-05-17
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State