Search icon

ACA/LGM, INC - Florida Company Profile

Company Details

Entity Name: ACA/LGM, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACA/LGM, 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: 16 Jun 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P09000052129
FEI/EIN Number 270372181

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

Address: 4100 NE 2ND AVE, MIAMI, FL, 33137
Mail Address: 4100 NE 2ND AVE, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZABLA SAM President 6 NE 89TH ST, EL PORTAL, FL, 33138
EHRAT CONSULTING, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000122409 ALONG CAME ADAM EXPIRED 2009-06-17 2014-12-31 - 550 11TH ST. STE 205, MIAMI BEACH, FL, 33139
G09000122415 LEAGUE OF GAY MILLIONAIRES EXPIRED 2009-06-17 2014-12-31 - 550 11TH ST. STE 205, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 111 NE 1ST. ST,, SUITE 901, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 4100 NE 2ND AVE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2010-04-28 4100 NE 2ND AVE, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
Reg. Agent Change 2009-11-20
Domestic Profit 2009-06-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State