Search icon

ACQUALINA DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: ACQUALINA DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Feb 1998 (27 years ago)
Date of dissolution: 17 Feb 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Feb 2017 (8 years ago)
Document Number: F98000001132
FEI/EIN Number 650814332

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

Address: 17780 Collins Avenue, 2nd Floor, Sunny Isles Beach, FL, 33160, US
Mail Address: 17780 Collins Avenue, 2nd Floor, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LILLYCROP WILLIAM J Treasurer 17780 Collins Avenue, Sunny Isles Beach, FL, 33160
Hirsch Mark Executive Vice President 17780 Collins Avenue, Sunny Isles Beach, FL, 33160
Lieb James Executive Vice President 17780 Collins Avenue, Sunny Isles Beach, FL, 33160
Shmueli Oren Chief Financial Officer 17780 Collins Avenue, Sunny Isles Beach, FL, 33160
Torpey Carite Assistant Vice President 17780 Collins Avenue, Sunny Isles Beach, FL, 33160
Chitwood Richard J Vice President 17780 Collins Avenue, Sunny Isles Beach, FL, 33160
Chitwood Richard J o 17780 Collins Avenue, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-02-17 - -
REGISTERED AGENT CHANGED 2017-02-17 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 17780 Collins Avenue, 2nd Floor, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-02-09 17780 Collins Avenue, 2nd Floor, Sunny Isles Beach, FL 33160 -
NAME CHANGE AMENDMENT 2014-10-30 ACQUALINA DEVELOPMENT, INC. -

Documents

Name Date
Withdrawal 2017-02-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29
Name Change 2014-10-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State