Search icon

ALBERT E. ACUNA, P.A. - Florida Company Profile

Company Details

Entity Name: ALBERT E. ACUNA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBERT E. ACUNA, P.A. 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: 30 Mar 2009 (16 years ago)
Document Number: P09000028630
FEI/EIN Number 264578684

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

Address: 782 N.W. 42ND AVENUE, 350, MIAMI, FL, 33126, US
Mail Address: 782 N.W. 42ND AVENUE, 350, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACUNA ALBERT E President 782 N.W. 42ND AVENUE, SUITE 350, MIAMI, FL, 33126
ACUNA ALBERT E Agent 782 N.W. 42ND AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 782 N.W. 42ND AVENUE, 350, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-01-22 782 N.W. 42ND AVENUE, 350, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 782 N.W. 42ND AVENUE, 350, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2017-01-09 ACUNA, ALBERT E. -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

CFPB Complaint

Complaint Id Date Received Issue Product
1418285 2015-06-12 False statements or representation Debt collection
Issue False statements or representation
Timely Yes
Company Albert E. Acuna, P.A.
Product Debt collection
Sub Issue Attempted to collect wrong amount
Sub Product Other (i.e. phone, health club, etc.)
Date Received 2015-06-12
Submitted Via Web
Company Response Closed with monetary relief
Consumer Disputed No
Date Sent To Company 2015-07-27
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened home owner association said i had an {$8000.00} dept of pass due amounts so they collected the rent on my property ( rental value {$1500.00} ) for 2 years collecting total amount of {$29000.00}. this is more than XXXXtimes as much. they said lawyers fees, late fees, interest ok so they collected {$16000.00} more .i do believe this is robbery!! but ii want to move back into my home and they want to still continue to collect more money and not allow me back in my home..also they want to collect half the rent rate in the area just so they can continue to make more money from my property.
Consumer Consent Provided Consent provided
2741535 2017-11-29 Confusing or missing disclosures Money transfer, virtual currency, or money service
Tags Servicemember
Issue Confusing or missing disclosures
Timely No
Company Albert E. Acuna, P.A.
Product Money transfer, virtual currency, or money service
Sub Product Traveler's check or cashier's check
Date Received 2017-11-29
Submitted Via Web
Company Response Untimely response
Consumer Disputed N/A
Date Sent To Company 2017-11-29
Consumer Consent Provided Other

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3631267100 2020-04-11 0455 PPP 782 NW 42ND AVE, Suite 350, MIAMI, FL, 33126-5524
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27337
Loan Approval Amount (current) 27337.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-5524
Project Congressional District FL-27
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27618.36
Forgiveness Paid Date 2021-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State