Search icon

NEW AGE POOLS LLC - Florida Company Profile

Company Details

Entity Name: NEW AGE POOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW AGE POOLS 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: 20 Jul 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: L11000083463
FEI/EIN Number 452785976

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

Address: 8004 NW 154 STREET, STE 179, MIAMI LAKES, FL, 33016
Mail Address: 8004 NW 154 STREET, STE 179, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA LUNA HUGO A Authorized Member 8004 NW 154 STREET, STE 179, MIAMI LAKES, FL, 33016
Acosta Massiel Manager 8004 NW 154 STREET STE 179, MIAMI LAKES, FL, 33016
RODRIGUEZ MARIA C Auth 8004 NW 154 STREET, MIAMI LAKES, FL, 33016
Acosta Hugo A Agent 8004 NW 154 STREET STE 179, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000085660 THE POOL RENOVATION GROUP EXPIRED 2016-08-12 2021-12-31 - 8004 NW 154TH ST STE 179, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-03-27 NEW AGE POOLS LLC -
REGISTERED AGENT NAME CHANGED 2016-02-25 Acosta, Hugo A -
REGISTERED AGENT ADDRESS CHANGED 2016-02-25 8004 NW 154 STREET STE 179, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2012-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
LC Name Change 2024-03-27
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State