Entity Name: | ACO NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACO NORTH AMERICA, 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: | 06 Jul 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P09000057431 |
FEI/EIN Number |
980628553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2875 NW 42 AVE, MIAMI, FL, 33142, US |
Mail Address: | 2875 NW 42nd Avenue, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GODOY ANA | Manager | 2875 NW 42ND AVENUE, MIAMI, FL, 33142 |
COVONE LUCIO S | Director | 17011 N. BAY RD #703, SUNNY ISLES, FL, 33160 |
FERNANDEZ CARLOS | Director | AV LIBERTADOR EDIF FERTEC PISO 5, CARACAS, 1060 |
Lacanale Claudio | Director | 2875 NW 42 AVE, MIAMI, FL, 33142 |
Greenfield Alan EEsq. | Agent | 20488 West Dixie Highway, Miami, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000101281 | ACO PARK AND FLY | EXPIRED | 2011-10-14 | 2016-12-31 | - | 2875 NW 42ND AVENUE, MIAMI, FL, 33142 |
G09000173975 | ACO RENT A CAR | EXPIRED | 2009-11-10 | 2014-12-31 | - | PO BOX 02-5304, 1103, MIAMI, FL, 33102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-18 | 20488 West Dixie Highway, Miami, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2013-02-01 | 2875 NW 42 AVE, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-01 | Greenfield, Alan E, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-01 | 2875 NW 42 AVE, MIAMI, FL 33142 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000056911 | TERMINATED | 1000000942806 | MIAMI-DADE | 2023-02-01 | 2033-02-08 | $ 484.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000120398 | TERMINATED | 1000000880257 | DADE | 2021-03-12 | 2031-03-17 | $ 1,364.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000120406 | TERMINATED | 1000000880258 | DADE | 2021-03-12 | 2041-03-17 | $ 904.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000043646 | TERMINATED | 1000000770247 | DADE | 2018-01-24 | 2038-01-31 | $ 64,914.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J12000452816 | TERMINATED | 1000000276758 | MIAMI-DADE | 2012-05-25 | 2032-05-30 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000452840 | TERMINATED | 1000000276762 | MIAMI-DADE | 2012-05-25 | 2022-05-30 | $ 454.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-08-01 |
Domestic Profit | 2009-07-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State