Search icon

ACA TELECOM, INC. - Florida Company Profile

Company Details

Entity Name: ACA TELECOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACA TELECOM, 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: 24 Aug 2009 (16 years ago)
Date of dissolution: 23 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2019 (6 years ago)
Document Number: P09000070883
FEI/EIN Number 270784526

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

Address: 150 SE 2ND AVE #1003, MIAMI, FL, 33131, US
Mail Address: 150 SE 2ND AVE #1003, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NERI FRANK A President 150 SE 2ND AVE #1003, MIAMI, FL, 33131
ZAPATA MAYRA Y Vice President 150 SE 2ND AVE #1003, MIAMI, FL, 33131
NERI FRANK A Agent 150 SE 2ND AVE #1003, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 150 SE 2ND AVE #1003, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-21 150 SE 2ND AVE #1003, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-12-21 150 SE 2ND AVE #1003, MIAMI, FL 33131 -
AMENDMENT 2011-12-30 - -
REGISTERED AGENT NAME CHANGED 2011-12-30 NERI, FRANK A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-23
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-30
Amendment 2011-12-30
ANNUAL REPORT 2011-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State