Search icon

ACRON, CORPORATION - Florida Company Profile

Company Details

Entity Name: ACRON, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACRON, CORPORATION 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: 10 Nov 2010 (14 years ago)
Date of dissolution: 28 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2015 (9 years ago)
Document Number: P10000091901
FEI/EIN Number 611636887

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

Address: 1000 5TH STREET, MIAMI BEACH, FL, 33139, US
Mail Address: 1000 5TH STREET, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ALEXIS President 1590 W 73RD STREET, HIALEAH, FL, 330143835
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-28 - -
AMENDMENT 2015-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-17 1000 5TH STREET, SUITE 200 - Z7, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-17 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2014-02-17 1000 5TH STREET, SUITE 200 - Z7, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2014-02-17 NRAI SERVICES, INC -
AMENDMENT 2011-11-14 - -

Documents

Name Date
Voluntary Dissolution 2015-12-28
Amendment 2015-12-01
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-30
Amendment 2011-11-14
ANNUAL REPORT 2011-04-25
Off/Dir Resignation 2010-11-10
Domestic Profit 2010-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State