Search icon

711 ACHE ADVERTISING GROUP INC - Florida Company Profile

Company Details

Entity Name: 711 ACHE ADVERTISING GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

711 ACHE ADVERTISING GROUP INC 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: 25 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P19000053301
FEI/EIN Number 84-2853696

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

Address: 2450 SW 137TH AVE, Miami, FL, 33175, US
Mail Address: 2450 SW 137TH AVE, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ CARLOS President 2450 SW 137TH AVE, Miami, FL, 33175
MENDEZ CARLOS Agent 2450 SW 137TH AVE, Miami, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-16 MENDEZ, CARLOS -
REINSTATEMENT 2023-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 2450 SW 137TH AVE, SUITE 204, Miami, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 2450 SW 137TH AVE, SUITE 204, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2021-02-16 2450 SW 137TH AVE, SUITE 204, Miami, FL 33175 -
AMENDMENT 2020-01-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000517696 ACTIVE 1000001006413 MIAMI-DADE 2024-08-06 2034-08-14 $ 1,191.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000057754 ACTIVE 1000000913425 DADE 2022-01-18 2032-02-02 $ 1,678.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2023-03-16
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-29
Amendment 2020-01-06
Domestic Profit 2019-06-25

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
21595
Current Approval Amount:
21595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 May 2025

Sources: Florida Department of State