Search icon

AQUA GREEN HAPPY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: AQUA GREEN HAPPY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUA GREEN HAPPY INVESTMENTS, 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: 07 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000060937
FEI/EIN Number 455215926

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

Address: 17749 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17749 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELENAYA INGA President 17749 COLLINS AVE, SUNNY ISLES, FL, 33160
ZELENAYA INGA Agent 17749 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 17749 COLLINS AVE, APT 3001, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 17749 COLLINS AVE, APT 3001, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2016-04-14 17749 COLLINS AVE, APT 3001, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2016-04-14 ZELENAYA, INGA -
REINSTATEMENT 2014-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-10-09
AMENDED ANNUAL REPORT 2015-10-02
AMENDED ANNUAL REPORT 2015-09-29
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-12-17
REINSTATEMENT 2013-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State