Entity Name: | ACQUA INTERNATIONAL GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACQUA INTERNATIONAL GROUP 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. |
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: | 14 Jul 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000069478 |
FEI/EIN Number |
203151145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1395 BRICKELL AVE.,, MIAMI, FL, 33131, US |
Mail Address: | 1395 BRICKELL AVE.,, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NARANJO JOHN | Managing Member | 1395 BRICKELL AVE.,, MIAMI, FL, 33131 |
NARANJO JOHN | Agent | 1395 BRICKELL AVE.,, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-19 | NARANJO, JOHN | - |
REINSTATEMENT | 2019-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-29 | 1395 BRICKELL AVE.,, SUITE #800, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-09 | 1395 BRICKELL AVE.,, SUITE #800, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2016-11-09 | 1395 BRICKELL AVE.,, SUITE #800, MIAMI, FL 33131 | - |
AMENDMENT | 2005-09-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-11-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State