Search icon

ACVDO CO.

Company Details

Entity Name: ACVDO CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2017 (8 years ago)
Document Number: P15000039914
FEI/EIN Number 47-3911366
Address: 3801 SW 117 Avenue, Miami, FL, 33265, US
Mail Address: 3801 SW 117 Avenue, Miami, FL, 33265, US
ZIP code: 33265
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ACEVEDO ANGEL A Agent 3880 SW 107 Avenue, Miami, FL, 33165

President

Name Role Address
ACEVEDO ANGEL A President 3880 SW 107 Avenue, Miami, FL, 33165

Vice President

Name Role Address
Acevedo Karielys Vice President 3880 Southwest 107th Avenue, Miami, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000065984 KARIELYS ACTIVE 2023-05-28 2028-12-31 No data 3880 SW 107TH AVE, MIAMI, FL, 33165
G23000030078 ACEVEDO CO. ACTIVE 2023-03-06 2028-12-31 No data 3880 SW 107 AVENUE, MIAMI, FL, 33165
G23000030092 ACEVEDO AESTHETICS CORP. ACTIVE 2023-03-06 2028-12-31 No data 3880 SW 107 AVENUE, MIAMI, FL, 33165
G20000114705 FILME ACTIVE 2020-09-03 2025-12-31 No data 500 NW 2ND AVE, #10265, MIAMI, FL, 33101
G20000109955 GOD IS A DESIGNER ACTIVE 2020-08-25 2025-12-31 No data 3880 SW 107 AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 3801 SW 117 Avenue, #654838, Miami, FL 33265 No data
CHANGE OF MAILING ADDRESS 2023-04-03 3801 SW 117 Avenue, #654838, Miami, FL 33265 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 3880 SW 107 Avenue, Miami, FL 33165 No data
REINSTATEMENT 2017-01-03 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-03 ACEVEDO, ANGEL A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-05-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-01-03
Domestic Profit 2015-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State