Search icon

AQUA KING REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: AQUA KING REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUA KING REAL ESTATE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jun 2017 (8 years ago)
Document Number: L10000034430
FEI/EIN Number 272226980

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

Address: 6815 BISCAYNE BLVD, suite 103, MIAMI, FL, 33138, US
Mail Address: 17100 north bay rd, sunny isles beaches, FL, 33160, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HECHAVARRIA ALBERTO Manager 17100 North Bay Road, Sunny Isles Beach, FL, 33160
SHULIACHENKO ELENA Manager 6815 BISCAYNE BLVD, MIAMI, FL, 33138
Shuliachenko Elena Agent 6815 Biscayne Blvd, Miami, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-02 160 NE 55 ST, # 1, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-02 160 NE 55 ST, # 1, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2025-02-02 160 NE 55 ST, # 1, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2023-02-09 Shuliachenko, Elena -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 6815 Biscayne Blvd, suite 103, 422, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-01-17 6815 BISCAYNE BLVD, suite 103, # 422, MIAMI, FL 33138 -
LC AMENDMENT 2017-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 6815 BISCAYNE BLVD, suite 103, # 422, MIAMI, FL 33138 -
LC AMENDMENT 2010-07-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-12
LC Amendment 2017-06-20
ANNUAL REPORT 2017-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State