Detail by Officer/Registered Agent Name
Florida Profit Corporation
ACA CONSTRUCTION, INC.
Filing Information
P06000024391
20-4524410
02/14/2006
FL
ACTIVE
AMENDMENT
01/24/2024
NONE
Principal Address
Changed: 01/24/2024
10725 SW 55TH TERRACE
MIAMI, FL 33165
MIAMI, FL 33165
Changed: 01/24/2024
Mailing Address
Changed: 01/24/2024
10725 SW 55TH TERRACE
MIAMI, FL 33165
MIAMI, FL 33165
Changed: 01/24/2024
Registered Agent Name & Address
LEMUS, ANDRES
Address Changed: 01/24/2024
10725 SW 55TH TERRACE
MIAMI, FL 33165
MIAMI, FL 33165
Address Changed: 01/24/2024
Officer/Director Detail
Name & Address
Title PS
LEMUS, ANDRES
Title D
PABLO MARQUEZ
Title D
CLARIBEL LAZA
Title VP
Lemus, Analidys
Title PS
LEMUS, ANDRES
10725 SW 55 TERRACE
MIAMI, FL 33165
MIAMI, FL 33165
Title D
PABLO MARQUEZ
220 SW 36 Ave
MIAMI, FL 33135
MIAMI, FL 33135
Title D
CLARIBEL LAZA
10725 SW 55TH TERRACE
MIAMI, FL 33165
MIAMI, FL 33165
Title VP
Lemus, Analidys
1322 NW 112 ter Coral Springs FL, 33071
Coral Springs, FL 33071
Coral Springs, FL 33071
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 04/16/2023 |
2024 | 04/22/2024 |
Document Images