Search icon

AMERICAN CAP EXCHANGE II, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CAP EXCHANGE II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CAP EXCHANGE II, 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: 12 Apr 1999 (26 years ago)
Date of dissolution: 01 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: P99000032943
FEI/EIN Number NOT APPLICABLE

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

Address: 7555 WEST 2ND CT, HIALEAH, FL, 33014
Mail Address: 7555 WEST 2ND CT, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELHADDAD SHERIF M President 7555 WEST 2ND COURT, HIALEAH, FL, 33014
ELHADDAD SHERIF Agent 7555 WEST 2ND CT, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-18 ELHADDAD, SHERIF -
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 7555 WEST 2ND CT, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2003-01-21 7555 WEST 2ND CT, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-21 7555 WEST 2ND CT, HIALEAH, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000209932 LAPSED 2017006240CA01 MIAMI-DADE CLERK OF COURT CIRC 2018-04-12 2023-05-30 $71,783.56 FEDEX CORPORATE SERVICES, INC., 3965 AIRWAYS BD MODG 3RDF, MEMPHIS, TN, 38116

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-26
AMENDED ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State