Search icon

THE AQUA PROJECT LLC - Florida Company Profile

Company Details

Entity Name: THE AQUA PROJECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE AQUA PROJECT 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: 22 Oct 2014 (11 years ago)
Date of dissolution: 01 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2022 (3 years ago)
Document Number: L14000164862
FEI/EIN Number 47-2137668

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

Address: 2700 N Miami Avenue, Miami, FL, 33127, US
Mail Address: 2700 N Miami Avenue, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LUCA CHIARA Manager 2700 N Miami Avenue, Miami, FL, 33127
ROJAS DAVID Manager 2700 N Miami Avenue, Miami, FL, 33127
DE LUCA CHIARA Agent 2700 N Miami Avenue, Miami, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029490 ELEMENTAQUA EXPIRED 2016-03-21 2021-12-31 - 6200 NE 4TH CT, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 2700 N Miami Avenue, Unit 809, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2021-02-22 2700 N Miami Avenue, Unit 809, Miami, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 2700 N Miami Avenue, Unit 809, Miami, FL 33127 -
LC DISSOCIATION MEM 2017-12-04 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 DE LUCA, CHIARA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-01
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-27
CORLCDSMEM 2017-12-04
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State