Search icon

ACYCIA CORP. - Florida Company Profile

Company Details

Entity Name: ACYCIA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACYCIA 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: 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: 15 Jun 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2017 (7 years ago)
Document Number: P17000052522
FEI/EIN Number 36-4871959

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

Address: 12002 SW 128th Ct, MIAMI, FL, 33186, US
Mail Address: 12002 SW 128th Ct, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADAVID RAMIREZ ALVARO President 12002 SW 128TH CT, MIAMI, FL, 33186
CADAVID RAMIREZ ALVARO Secretary 12002 SW 128TH CT, MIAMI, FL, 33186
CADAVID RAMIREZ MAURICIO Vice President 12002 SW 128TH CT, MIAMI, FL, 33186
ORLANDO DE ARMAS, CPA Agent 12002 SW 128TH CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 12002 SW 128th Ct, suite 208, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-02-25 12002 SW 128th Ct, suite 208, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2020-02-03 ORLANDO DE ARMAS, CPA -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 12002 SW 128TH CT, STE 208, MIAMI, FL 33186 -
AMENDMENT 2017-10-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-15
Amendment 2017-10-10
Domestic Profit 2017-06-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State