Search icon

ACE REAL ESTATE INC.

Company Details

Entity Name: ACE REAL ESTATE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jan 2003 (22 years ago)
Document Number: P99000027801
FEI/EIN Number 650971949
Address: 19455 SW 204 ST, MIAMI, FL, 33187, US
Mail Address: 19455 SW 204 ST, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ JORGE Agent 19455 SW 204 ST, MIAMI, FL, 33187

President

Name Role Address
ALVAREZ JORGE President 19455 SW 204 ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 19455 SW 204 ST, MIAMI, FL 33187 No data
CHANGE OF MAILING ADDRESS 2024-01-18 19455 SW 204 ST, MIAMI, FL 33187 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 19455 SW 204 ST, MIAMI, FL 33187 No data
REGISTERED AGENT NAME CHANGED 2003-02-18 ALVAREZ, JORGE No data
AMENDMENT 2003-01-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000708136 ACTIVE 1000000234795 DADE 2011-09-27 2031-11-02 $ 939.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State