Search icon

ACQUA1802, LLC - Florida Company Profile

Company Details

Entity Name: ACQUA1802, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACQUA1802, 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: 29 Mar 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L10000033718
FEI/EIN Number 272211833

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

Address: 17875 COLLINS AVE., 1802, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17875 COLLINS AVE., 1802, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKHMETOVA VICTORIIA Managing Member 17875 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160
AKHMETOVA VICTORIIA Agent 17875 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-12-10 AKHMETOVA , VICTORIIA -
LC AMENDMENT 2019-11-01 - -
REINSTATEMENT 2018-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 17875 COLLINS AVE., 1802, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-25 17875 COLLINS AVE., 1802, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2011-03-25 17875 COLLINS AVE., 1802, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT 2010-07-30 - -

Documents

Name Date
ANNUAL REPORT 2020-01-09
AMENDED ANNUAL REPORT 2019-12-10
LC Amendment 2019-11-01
ANNUAL REPORT 2019-03-07
REINSTATEMENT 2018-10-14
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State