Search icon

A 1 A WATER RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: A 1 A WATER RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A 1 A WATER RESTORATION, 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: 17 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000118145
FEI/EIN Number 453605303

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

Address: 1951 NW 141st St, Opa Locka, FL, 33054, US
Mail Address: 1951 NW 141st St, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Derosier Jerry Manager 1951 NW 141st St, Opa Locka, FL, 33054
Derosier Jerry Agent 1951 NW 141st St, Opa Locka, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1951 NW 141st St, Unit #33, Opa Locka, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1951 NW 141st St, Unit #33, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2023-05-01 1951 NW 141st St, Unit #33, Opa Locka, FL 33054 -
REINSTATEMENT 2022-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-09-01 Derosier, Jerry -
REINSTATEMENT 2020-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-09-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-09-01
ANNUAL REPORT 2012-09-19
ANNUAL REPORT 2012-04-27
Florida Limited Liability 2011-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State