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. |
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 |
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 |
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 | - | - |
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