Search icon

CY AQUATICS, LLC - Florida Company Profile

Company Details

Entity Name: CY AQUATICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CY AQUATICS, 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: 27 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2016 (8 years ago)
Document Number: L15000182204
FEI/EIN Number 47-5465080

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

Address: 5430 West 14 Avenue, Hialeah, FL, 33012, US
Mail Address: 5430 West 14 Avenue, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marquez Maybelline Authorized Member 5430 West 14 Avenue, Hialeah, FL, 33012
CAIN KARESE Authorized Member 5430 West 14 Avenue, Hialeah, FL, 33012
Cain Karese Agent 5430 West 14 Avenue, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 5430 West 14 Avenue, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2022-01-26 5430 West 14 Avenue, Hialeah, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 5430 West 14 Avenue, Hialeah, FL 33012 -
REINSTATEMENT 2016-12-08 - -
REGISTERED AGENT NAME CHANGED 2016-12-08 Cain, Karese -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000206886 ACTIVE 1000000987210 BROWARD 2024-04-02 2044-04-10 $ 5,484.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-12-08
Florida Limited Liability 2015-10-27

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45692.00
Total Face Value Of Loan:
45692.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
45692
Current Approval Amount:
45692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State