Search icon

ACOMOS INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: ACOMOS INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACOMOS INTERNATIONAL 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: 20 Jul 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000059934
FEI/EIN Number 273224203

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

Address: 2900 NW, 72ND. AV., MIAMI, FL, 33122, US
Mail Address: 2900 NW, 72ND. AV., MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAKURA MOTORS LLC President -
SAKURA MOTORS LLC Director -
CORREA EUTIMIO A Agent 2950 NE 188 ST STE 510, AVENTURA, FL, 33188

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-10-10 CORREA, EUTIMIO A -
REGISTERED AGENT ADDRESS CHANGED 2011-10-10 2950 NE 188 ST STE 510, AVENTURA, FL 33188 -
AMENDMENT 2011-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-29 2900 NW, 72ND. AV., MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2011-07-29 2900 NW, 72ND. AV., MIAMI, FL 33122 -
AMENDMENT 2011-04-18 - -
AMENDMENT 2010-12-07 - -

Documents

Name Date
Amendment 2011-10-10
Reg. Agent Resignation 2011-10-10
Off/Dir Resignation 2011-10-05
Amendment 2011-04-18
ANNUAL REPORT 2011-03-28
Amendment 2010-12-07
Domestic Profit 2010-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State