Entity Name: | AQUATIC GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AQUATIC GROUP, 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: |
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: | 05 Feb 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L09000011802 |
FEI/EIN Number |
264238235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13876 SW 56st, MIAMI, FL, 33175, US |
Mail Address: | 13876 SW 56st, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREA ROBEL R | Manager | 13876 SW 56st, MIAMI, FL, 33175 |
PEREA ROBEL R | Agent | 13876 SW 56st, MIAMI, FL, 33175 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000079533 | AARROW ADVERTISING | EXPIRED | 2018-07-24 | 2023-12-31 | - | 13876 SW 56TH ST #374, MIAMI, FL, 33175 |
G09055900125 | AARROW ADVERTISING | EXPIRED | 2009-02-23 | 2014-12-31 | - | 7477 S.W. 82ND STREET SUITE C108, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-13 | 13876 SW 56st, 374, MIAMI, FL 33175 | - |
REINSTATEMENT | 2017-10-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-13 | 13876 SW 56st, 374, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2017-10-13 | 13876 SW 56st, 374, MIAMI, FL 33175 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000666725 | TERMINATED | 1000000842564 | DADE | 2019-10-04 | 2029-10-09 | $ 254.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2019-12-11 |
REINSTATEMENT | 2018-10-04 |
REINSTATEMENT | 2017-10-13 |
REINSTATEMENT | 2016-04-04 |
REINSTATEMENT | 2014-04-23 |
REINSTATEMENT | 2012-01-03 |
REINSTATEMENT | 2010-11-16 |
Reg. Agent Change | 2009-03-30 |
Reg. Agent Change | 2009-03-23 |
Florida Limited Liability | 2009-02-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State