Search icon

ARW WATERS EDGE, LLC - Florida Company Profile

Company Details

Entity Name: ARW WATERS EDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARW WATERS EDGE, 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 Dec 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Jun 2018 (7 years ago)
Document Number: L11000142539
FEI/EIN Number 611669315

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

Address: 20803 BISCAYNE BOULEVARD, SUITE 501, AVENTURA, FL, 33180, US
Mail Address: 20803 BISCAYNE BOULEVARD, SUITE 501, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
AWM WATERS EDGE, LLC Manager
NEIMAN & INTERIAN, PLLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000070229 WATER'S EDGE ACTIVE 2021-05-24 2026-12-31 - 500 NORTH CONGRESS AVENUE, DELRAY BEACH, FL, 33445
G12000032701 WATER'S EDGE EXPIRED 2012-04-04 2017-12-31 - 500 N. CONGRESS AVENUE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-06-21 - -
REGISTERED AGENT NAME CHANGED 2018-06-21 NEIMAN & INTERIAN, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 2020 Ponce De Leon Blvd., Suite 1005-B, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 20803 BISCAYNE BOULEVARD, SUITE 501, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2015-04-22 20803 BISCAYNE BOULEVARD, SUITE 501, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-22
CORLCRACHG 2018-06-21
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State