Search icon

AQUALITY MASTER POOLS, LLC. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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