Search icon

AQUARIUS IMAGING, LLC - Florida Company Profile

Company Details

Entity Name: AQUARIUS IMAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUARIUS IMAGING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 09 Aug 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L01000013314
FEI/EIN Number 651130942

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

Address: 4846 N University Dr, Box 271, LAUDERHILL, FL, 33351, US
Mail Address: 4846 N University Dr, Box 271, LAUDERHILL, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AQUARIUS IMAGING LLC 2012 651130942 2014-08-27 AQUARIUS IMAGING LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 519100
Sponsor’s telephone number 9547772729
Plan sponsor’s address 3810 INERRARY BLVD STE 401 I, LAUDERHILL, FL, 333194356

Signature of

Role Plan administrator
Date 2014-08-27
Name of individual signing TOMAS BERMUDEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-08-27
Name of individual signing TOMAS BERMUDEZ
Valid signature Filed with authorized/valid electronic signature
AQUARIUS IMAGING LLC 401 K PROFIT SHARING PLAN TRUST 2011 651130942 2012-05-22 AQUARIUS IMAGING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 519100
Sponsor’s telephone number 9547772729
Plan sponsor’s address 3810 INVERRARY BLVD STE 102H, LAUDERHILL, FL, 333194356

Plan administrator’s name and address

Administrator’s EIN 651130942
Plan administrator’s name AQUARIUS IMAGING LLC
Plan administrator’s address 3810 INVERRARY BLVD STE 102H, LAUDERHILL, FL, 333194356
Administrator’s telephone number 9547772729

Signature of

Role Plan administrator
Date 2012-05-22
Name of individual signing AQUARIUS IMAGING LLC
Valid signature Filed with authorized/valid electronic signature
AQUARIUS IMAGING LLC 401 K PROFIT SHARING PLAN TRUST 2010 651130942 2011-06-06 AQUARIUS IMAGING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 519100
Sponsor’s telephone number 9547772729
Plan sponsor’s address 3810 INVERRARY BLVD. STE 102H, LAUDERHILL, FL, 33319

Plan administrator’s name and address

Administrator’s EIN 651130942
Plan administrator’s name AQUARIUS IMAGING LLC
Plan administrator’s address 3810 INVERRARY BLVD. STE 102H, LAUDERHILL, FL, 33319
Administrator’s telephone number 9547772729

Signature of

Role Plan administrator
Date 2011-06-06
Name of individual signing AQUARIUS IMAGING LLC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RIOS CARLOS A Manager 4846 N University Dr, LAUDERHILL, FL, 33351
Rios Carlos A Agent 4846 N University Dr, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 4846 N University Dr, Box 271, LAUDERHILL, FL 33351 -
REGISTERED AGENT NAME CHANGED 2016-04-28 Rios, Carlos A -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 4846 N University Dr, Box 271, LAUDERHILL, FL 33351 -
CHANGE OF MAILING ADDRESS 2016-04-28 4846 N University Dr, Box 271, LAUDERHILL, FL 33351 -
CANCEL ADM DISS/REV 2005-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State