Search icon

ACCIONA AGUA CORPORATION (USA) - Florida Company Profile

Company Details

Entity Name: ACCIONA AGUA CORPORATION (USA)
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2020 (4 years ago)
Document Number: F05000002527
FEI/EIN Number 201867605

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

Address: 900 WEST HASTINGS, SUITE 600, VANCOUVER, BC, V6C 1E5, CA
Mail Address: 900 WEST HASTINGS, SUITE 600, VANCOUVER, BC, V6C 1E5, CA
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
LUIS DIAZ-CANEJA RODJOSE Director 22 AVDA. EUROPA, ALCOBENDAS, MA, 28108
IGNACIO LOPEZ MIER AURELIO Director 22 AVDA. EUROPA, ALCOBENDAS, MA, 28108
AUGUSTO ROMERO OSCAR Director 22 AVDA. EUROPA, ALCOBENDAS, 28108
CORTABITARTE LATORREFERNANDO Director 22 AVDA. EUROPA, ALCOBENDAS, MA, 28108
PLANELLES CARLOS Vice President 900 WEST HASTINGS, SUITE 600, VANCOUVER, V6C 15
ASTRALAGA GOYENECHEAJOSUNE Vice President 22 AVDA, EUROPA, ALCOBENDAS, MA, 28108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 900 WEST HASTINGS, SUITE 600, VANCOUVER, BC V6C 1E5 CA -
CHANGE OF MAILING ADDRESS 2022-02-24 900 WEST HASTINGS, SUITE 600, VANCOUVER, BC V6C 1E5 CA -
REINSTATEMENT 2020-12-01 - -
REGISTERED AGENT NAME CHANGED 2020-12-01 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2007-09-27 ACCIONA AGUA CORPORATION (USA) -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-25
REINSTATEMENT 2020-12-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State