Search icon

ACONCAGUA INTEGRAL SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: ACONCAGUA INTEGRAL SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ACONCAGUA INTEGRAL SERVICES, CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 07 Sep 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (3 months ago)
Document Number: P12000076175
FEI/EIN Number 46-1050385

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

Address: 610 SW 38 TERRACE, FORT LAUDERDALE, FL 33312
Mail Address: 610 SW 38 TERRACE, FORT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLI ACCOUNTING SERVICES, LLC Agent -
PREZIOSA, PAULA A President 610 SW 38 TERRACE, FORT LAUDERDALE, FL 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-19 1860 N PINE ISLAND RD, SUITE 113, PLANTATION, FL 33322 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 SLI ACCOUNTING SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-08-15 610 SW 38 TERRACE, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2018-08-15 610 SW 38 TERRACE, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
REINSTATEMENT 2024-11-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
Reg. Agent Change 2018-08-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-03

Date of last update: 22 Feb 2025

Sources: Florida Department of State