Search icon

AQUARIUS MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: AQUARIUS MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUARIUS MIAMI, 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: 14 Dec 2011 (13 years ago)
Date of dissolution: 28 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: L11000140134
FEI/EIN Number 990372536

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

Address: 10295 COLLINS AVENUE, UNIT 808, BAL HARBOUR, FL, 33154
Mail Address: 10295 COLLINS AVENUE, UNIT 808, BAL HARBOUR, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -
LILIAN RAQUEL CZERESNIA NIGRI Manager 10295 COLLINS AVENUE, UNIT 808, BAL HARBOUR, FL, 33154
NIGRI MEYER JOSEPH Manager 10295 COLLINS AVENUE, UNIT 808, BAL HARBOUR, FL, 33154
NIGRI HOROVITZ ANDREA Manager 10295 COLLINS AVENUE, UNIT 808, BAL HARBOUR, FL, 33154
NIGRI RENATO MEYER Manager 10295 COLLINS AVENUE, UNIT 808, BAL HARBOUR, FL, 33154
NIGRI JOSEPH MEYER Manager 10295 COLLINS AVENUE, UNIT 808, BAL HARBOUR, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
LC AMENDMENT 2015-05-27 - -
REGISTERED AGENT NAME CHANGED 2015-05-27 WORLDWIDE CORPORATE ADMINISTRATORS -
LC AMENDMENT 2012-02-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-13
LC Amendment 2015-05-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State