Search icon

WET DOLPHIN SWIMMING ACADEMY, LLC. - Florida Company Profile

Company Details

Entity Name: WET DOLPHIN SWIMMING ACADEMY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WET DOLPHIN SWIMMING ACADEMY, 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: 30 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2018 (7 years ago)
Document Number: L14000103672
FEI/EIN Number 47-1256891

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

Mail Address: 11408 SW 254TH ST, HOMESTEAD, FL, 33032, US
Address: 6450 NW 110TH AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSIAN RICKY Manager 11408 SW 254TH ST, HOMESTEAD, FL, 33032
RUSSIAN YENDER X Authorized Member 11408 SW 254TH ST, HOMESTEAD, FL, 33032
HERRERA EMPERATRIZ Authorized Member 11408 SW 254TH ST, HOMESTEAD, FL, 33032
RUSSIAN RICKY Agent 11408 SW 254TH ST, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 6450 NW 110TH AVE, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 8250 NW 112TH CT, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2020-06-30 RUSSIAN, RICKY -
CHANGE OF MAILING ADDRESS 2020-06-30 8250 NW 112TH CT, DORAL, FL 33178 -
LC AMENDMENT 2018-08-15 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-10 11408 SW 254TH ST, HOMESTEAD, FL 33032 -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-08-18 - -
LC AMENDMENT 2015-02-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
AMENDED ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
LC Amendment 2018-08-15
ANNUAL REPORT 2018-03-28

Date of last update: 01 May 2025

Sources: Florida Department of State