Entity Name: | ACOUSTIC ARCHITECTS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACOUSTIC ARCHITECTS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Dec 2012 (12 years ago) |
Document Number: | P11000074808 |
FEI/EIN Number |
453053152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 950 NW 72nd St, Suite 101, Miami, FL, 33150, US |
Mail Address: | 950 NW 72nd St, Suite 101, Miami, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAPMAN SMITH & ASSOCIATES, PLC | Agent | - |
FLINT AARON | President | 723 NE 18th Ave, Fort Lauderdale, FL, 33304 |
HAULDREN SPENCER | Vice President | 650 West Ave, Miami Beach, FL, 33139 |
Hamann Joshua | Gene | 9059 SW 162nd St, Palmetto Bay, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000016228 | ACOUSTIC ARCHITECTS | EXPIRED | 2015-02-13 | 2020-12-31 | - | 271 NW 23ST, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-01 | 950 NW 72nd St, Suite 101, Miami, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2023-09-01 | 950 NW 72nd St, Suite 101, Miami, FL 33150 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-05 | Chapman Smith & Associates, PLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 2699 Stirling Road, Suite A201, Fort Lauderdale, FL 33312 | - |
REINSTATEMENT | 2012-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000009607 | TERMINATED | 1000000730639 | DADE | 2016-12-27 | 2037-01-04 | $ 3,814.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000314327 | TERMINATED | 1000000588251 | MIAMI-DADE | 2014-02-26 | 2034-03-13 | $ 9,677.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-15 |
AMENDED ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8471827105 | 2020-04-15 | 0455 | PPP | 70 NW 73RD ST, MIAMI, FL, 33150 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4049838710 | 2021-03-31 | 0455 | PPS | 70 NW 73rd St, Miami, FL, 33150-3504 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State