Search icon

PURE WATER MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: PURE WATER MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE WATER MIAMI, 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: 17 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L08000059531
FEI/EIN Number 900394584

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

Address: 10000 WEST AVE., #1415, MIAMI BEACH, FL, 33139, US
Mail Address: 10000 WEST AVE., #1415, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEBER CYRIL Managing Member 1000 WEST AVENUE #1415, MIAMI BEACH, FL, 33139
KUNIS JOSHUA Agent 100 SE 2ND ST SUITE #1250, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000020283 VERO WATER EXPIRED 2010-03-03 2015-12-31 - 1000 WEST AVE #1415, MIAMI BEACH, FL, 33139
G09089900699 PURE WATER TECHNOLOGY OF MIAMI EXPIRED 2009-03-30 2014-12-31 - 1000 WEST AVE 1415, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-05 10000 WEST AVE., #1415, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2010-03-05 10000 WEST AVE., #1415, MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2010-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Amendment 2010-12-07
ADDRESS CHANGE 2010-03-05
REINSTATEMENT 2010-02-01
Florida Limited Liability 2008-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State