Search icon

ACIS CORP.

Company Details

Entity Name: ACIS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2014 (10 years ago)
Document Number: P12000006101
FEI/EIN Number APPLIED FOR
Address: 2066 ALTON RD, MIAMI BEACH, FL, 33140
Mail Address: 2066 ALTON RD, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BARRIOS-BALBIN LOUIS MESQ Agent 201 ALHAMBRA CIRCLE SUITE 500, CORAL GABLES, FL, 33134

Director

Name Role Address
DEL CARMEN-SANCHEZ MARIA Director 2066 ALTON RD, MIAMI BEACH, FL, 33140
SANCHEZ ADRIAN A Director 2066 ALTON RD, MIAMI BEACH, FL, 33140

President

Name Role Address
DEL CARMEN-SANCHEZ MARIA President 2066 ALTON RD, MIAMI BEACH, FL, 33140

Vice President

Name Role Address
SANCHEZ ADRIAN A Vice President 2066 ALTON RD, MIAMI BEACH, FL, 33140

Secretary

Name Role Address
SANCHEZ ADRIAN A Secretary 2066 ALTON RD, MIAMI BEACH, FL, 33140

Treasurer

Name Role Address
SANCHEZ ADRIAN A Treasurer 2066 ALTON RD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000510879 ACTIVE 1000000902962 DADE 2021-09-30 2041-10-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State