Search icon

ACAJUTLA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: ACAJUTLA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACAJUTLA PROPERTIES, 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: 21 Apr 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000030426
FEI/EIN Number 650988111

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

Address: 8933 S.W. 123RD COURT, APT. 203, MIAMI, FL, 33186
Mail Address: 8933 S.W. 123RD COURT, APT. 203, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBONELL ALFONSO Director 8933 S.W. 123RD COURT, #203, MIAMI, FL, 33186
BEFELER GEORGE Agent 8933 SW 123 CT 203, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-09 8933 SW 123 CT 203, STE, MIAMI, FL 33186 -
REINSTATEMENT 2000-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-11 8933 S.W. 123RD COURT, APT. 203, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2000-05-11 8933 S.W. 123RD COURT, APT. 203, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-10
REINSTATEMENT 2000-05-11
ANNUAL REPORT 1997-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State