Search icon

ACQUALINA 1705 LLC - Florida Company Profile

Company Details

Entity Name: ACQUALINA 1705 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACQUALINA 1705 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: 20 Sep 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000096494
FEI/EIN Number NOT APPLICABLE

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

Address: 17875 COLLINS AVE, #1705, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17875 COLLINS AVE, #1705, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANOFSKY JOSEPH Manager 455 SW 78TH AVE., PLANTATION, FL, 33324
PANOFSKY FANIT Manager 455 SW 78TH AVE., PLANTATION, FL, 33324
COHN ALAN B Agent 200 E Broward Blvd., FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2016-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 17875 COLLINS AVE, #1705, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2016-01-19 17875 COLLINS AVE, #1705, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 200 E Broward Blvd., 18th Floor, FT. LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-13
LC Amendment 2016-01-19
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State