Search icon

ACQUAPAZZA, LLC - Florida Company Profile

Company Details

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

ACQUAPAZZA, 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: 27 Apr 2007 (18 years ago)
Date of dissolution: 24 Nov 2008 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Nov 2008 (16 years ago)
Document Number: L07000044821
FEI/EIN Number 260350467

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

Address: 18090 COLLINS AVENUE, 26, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18090 COLLINS AVENUE, 26, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VESPERO MASSIMO Managing Member 18090 COLLINS AVENUE, SUITE 26, SUNNY ISLES BEACH, FL, 33160
VESPERO MASSIMO Agent 18090 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-11-24 - -
REGISTERED AGENT NAME CHANGED 2008-10-08 VESPERO, MASSIMO -
LC AMENDMENT 2008-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-08 18090 COLLINS AVENUE, STE 26, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT 2008-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 18090 COLLINS AVENUE, 26, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2008-01-03 18090 COLLINS AVENUE, 26, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT 2007-11-19 - -
LC AMENDMENT 2007-10-01 - -
LC AMENDMENT 2007-07-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000296591 TERMINATED 1000000087518 26545 1706 2008-08-29 2028-09-10 $ 16,945.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
LC Voluntary Dissolution 2008-11-24
LC Amendment 2008-10-08
LC Amendment 2008-06-09
ANNUAL REPORT 2008-01-03
LC Amendment 2007-11-19
LC Amendment 2007-10-01
LC Amendment 2007-07-30
LC Amendment 2007-07-19
Florida Limited Liability 2007-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State