Search icon

AQUA SHIELD CAULKING & WATERPROOFING, LLC - Florida Company Profile

Company Details

Entity Name: AQUA SHIELD CAULKING & WATERPROOFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUA SHIELD CAULKING & WATERPROOFING, 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: 02 Mar 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000020126
FEI/EIN Number 264501053

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

Address: 5731 SW 130th Pl, MIAMI, FL, 33183, US
Mail Address: 5731 SW 130th Pl, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ ERLO I Managing Member 5731 SW 130th Pl, MIAMI, FL, 33183
Suarez Erlo I Agent 5731 SW 130th Pl, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-25 5731 SW 130th Pl, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2019-11-25 5731 SW 130th Pl, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-25 5731 SW 130th Pl, MIAMI, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 Suarez, Erlo Ivan -

Documents

Name Date
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State