Entity Name: | AQUALITY MASTER POOLS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AQUALITY MASTER POOLS, 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: |
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: | 13 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2011 (14 years ago) |
Document Number: | L07000082552 |
FEI/EIN Number |
260705765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11772 SW 249TH TER, HOMESTEAD, FL, 33032, US |
Mail Address: | 11772 SW 249TH TER, HOMESTEAD, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRIQUEZ ANA M | Manager | 11772 SW 249TH TER, HOMESTEAD, FL, 33032 |
HENRIQUEZ GERMAN | Agent | 11772 SW 249TH TER, HOMESTEAD, FL, 33032 |
HENRIQUEZ GERMAN | Manager | 11772 SW 249TH TER, HOMESTEAD, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 11772 SW 249TH TER, HOMESTEAD, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 11772 SW 249TH TER, HOMESTEAD, FL 33032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 11772 SW 249TH TER, HOMESTEAD, FL 33032 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-26 | HENRIQUEZ, GERMAN | - |
REINSTATEMENT | 2011-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2008-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-24 |
AMENDED ANNUAL REPORT | 2015-09-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State