Search icon

AQUA-JET MIAMI LLC - Florida Company Profile

Company Details

Entity Name: AQUA-JET MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUA-JET 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: 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: 29 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2018 (7 years ago)
Document Number: L13000014450
FEI/EIN Number 46-1913787

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

Address: 1616 NE 105 ST, unit A9, MIAMI SHORES, FL, 33138, US
Mail Address: 1616 NE 105 ST, unit A9, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARDY GEOFFREY Manager 1616 NE 105 ST, MIAMI SHORES, FL, 33138
LARDY GEOFFREY Agent 1616 NE 105 ST, MIAMI SHORES, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000066573 AQUA PARTY BOAT ACTIVE 2023-05-30 2028-12-31 - 1616 NE 105 ST, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 1616 NE 105 ST, unit A9, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-04-12 1616 NE 105 ST, unit A9, MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 1616 NE 105 ST, unit A9, MIAMI SHORES, FL 33138 -
REINSTATEMENT 2018-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2014-10-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-06-19
REINSTATEMENT 2018-10-14
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4114577302 2020-04-29 0455 PPP 1598 NE 109 ST, MIAMI, FL, 33161
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33161-2001
Project Congressional District FL-24
Number of Employees 3
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20284.93
Forgiveness Paid Date 2021-10-14

Date of last update: 01 May 2025

Sources: Florida Department of State