Search icon

AQUATERRA BROKERAGE, LLC - Florida Company Profile

Company Details

Entity Name: AQUATERRA BROKERAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUATERRA BROKERAGE, 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: 03 May 2012 (13 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: L12000060217
FEI/EIN Number 80-0815142

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

Address: 11505 NW 87TH LANE, DORAL, FL, 33178, US
Mail Address: 11505 NW 87TH LANE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE COMPLIANCE AGENTS, INC. Agent -
FERNANDEZ CHRISTIAN Manager 11505 NW 87TH LANE, DORAL, FL, 33178
CONDE INTERNATIONAL, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000045189 AQUATERRA REALTY EXPIRED 2012-05-15 2017-12-31 - 1444 BISCAYNE BLVD S-303, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-30 CORPORATE COMPLIANCE AGENTS, INC. -
REINSTATEMENT 2022-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 7901 4TH ST N, SUITE 300, ST PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-04 11505 NW 87TH LANE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-01-04 11505 NW 87TH LANE, DORAL, FL 33178 -
LC DISSOCIATION MEM 2018-11-30 - -
LC AMENDMENT 2018-08-13 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-04
CORLCDSMEM 2018-11-30
LC Amendment 2018-08-13
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State