Search icon

AQUABOATS MARINE C.A., LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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