Search icon

ACOPRIAS REAL ESTATE INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: ACOPRIAS REAL ESTATE INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACOPRIAS REAL ESTATE INVESTMENT CORP. 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: 04 Sep 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000073343
FEI/EIN Number 47-5026123

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

Address: 1228 WEST AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 1228 WEST AVENUE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAXES BY GEORGE LLC Agent -
PRIAS ANDREA President 1228 WEST AVENUE, MIAMI BEACH, FL, 33139
CARANTON DE PRIAS ALICIA Vice President 1228 WEST AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 1228 WEST AVENUE, 611, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-01-30 1228 WEST AVENUE, 611, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-14 7455 Collins Ave, Suite 209, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 Taxes By George -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-11-10 - -

Documents

Name Date
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-30
REINSTATEMENT 2016-10-14
Amendment 2015-11-10
Domestic Profit 2015-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State