Entity Name: | AQUABOATS MARINE C.A., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AQUABOATS MARINE C.A., 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: |
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: | 07 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2020 (4 years ago) |
Document Number: | L11000102507 |
FEI/EIN Number |
45-3202446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8329 NW 68 St, Miami, FL, 33166, US |
Mail Address: | 8329 NW 68 St, Miami, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLIS PETER | Managing Member | 11379 W 34th Way, Hialeah Gardens, FL, 33018 |
Flores Daniel | Managing Member | 5930 NW 104th Ct, Doral, FL, 33178 |
SOLIS PETER | Agent | 5930 NW 104th Court, Doral, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000005450 | DRIVER EXPERT IN FLORIDA | ACTIVE | 2022-01-14 | 2027-12-31 | - | 20951 SAN SIMEON WAY APT 104, NORTH MIAMI BEACH, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-13 | 8327 NW 68 St, Miami, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-13 | 8327 NW 68 St, Miami, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-29 | 5930 NW 104th Court, Doral, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-03 | 8329 NW 68 St, Miami, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2023-02-03 | 8329 NW 68 St, Miami, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-23 | SOLIS, PETER | - |
REINSTATEMENT | 2020-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-03-19 |
AMENDED ANNUAL REPORT | 2023-07-29 |
AMENDED ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-16 |
REINSTATEMENT | 2020-11-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State