Search icon

ASC AQUALINA, LLC - Florida Company Profile

Company Details

Entity Name: ASC AQUALINA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASC AQUALINA, 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: 26 Feb 2013 (12 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: L13000029997
FEI/EIN Number 81-2597350

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

Address: 1428 BRICKELL AVENUE, Miami, FL, 33131, US
Mail Address: 1428 BRICKELL AVENUE, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORTT COLMENARES AMY JOSEFINA Managing Member 1428 BRICKELL AVENUE, Miami, FL, 33131
SHORTT WANDA Manager 1428 BRICKELL AVENUE, Miami, FL, 33131
Castellano Maryolis Agent 1428 BRICKELL AVENUE, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 1428 BRICKELL AVENUE, SUITE 503, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 1428 BRICKELL AVENUE, SUITE 503, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-02-11 1428 BRICKELL AVENUE, SUITE 503, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-02-11 Castellano, Maryolis -
LC AMENDMENT 2016-06-28 - -
LC AMENDMENT 2013-04-05 - -
LC NAME CHANGE 2013-02-28 ASC AQUALINA, LLC -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
LC Amendment 2016-06-28
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-03-14
LC Amendment 2013-04-05
LC Name Change 2013-02-28
Florida Limited Liability 2013-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State