Search icon

ALEX ACOSTA MARINE REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: ALEX ACOSTA MARINE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEX ACOSTA MARINE REPAIR, 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: 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: 10 Jul 1991 (34 years ago)
Document Number: S65167
FEI/EIN Number 650276034

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

Address: 13113 sw 122nd ave, Miami, FL, 33186, US
Mail Address: 13113 sw 122nd ave, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA, JR. ALEX P President 14041 sw 153 ave, Miami, FL, 33196
KUBAT LJUBICA T Treasurer 14041 sw 153 ave, Miami, FL, 33196
ACOSTA, JR ALEX P Agent 13113 sw 122nd ave, Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 13113 sw 122nd ave, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-04-26 13113 sw 122nd ave, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 13113 sw 122nd ave, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2007-01-13 ACOSTA, JR, ALEX PRES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000397462 ACTIVE 1000000095814 26609 0139 2008-10-15 2029-01-28 $ 1,027.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000510973 TERMINATED 1000000095814 26609 0139 2008-10-15 2029-02-04 $ 20.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000585538 TERMINATED 1000000095814 26609 0139 2008-10-15 2029-02-11 $ 20.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000661727 TERMINATED 1000000095814 26609 0139 2008-10-15 2029-02-18 $ 20.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000737899 TERMINATED 1000000095814 26609 0139 2008-10-15 2014-02-25 $ 20.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000796176 TERMINATED 1000000095814 26609 0139 2008-10-15 2029-03-05 $ 20.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000856095 TERMINATED 1000000095814 26609 0139 2008-10-15 2029-03-11 $ 20.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000913730 TERMINATED 1000000095814 26609 0139 2008-10-15 2029-03-18 $ 20.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000980564 TERMINATED 1000000095814 26609 0139 2008-10-15 2029-03-25 $ 20.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001040079 TERMINATED 1000000095814 26609 0139 2008-10-15 2029-04-01 $ 20.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State