Search icon

WATER CAR MIAMI LLC - Florida Company Profile

Company Details

Entity Name: WATER CAR MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATER CAR MIAMI 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: 23 Mar 2016 (9 years ago)
Date of dissolution: 29 Nov 2018 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2018 (6 years ago)
Document Number: L16000057902
FEI/EIN Number 81-1967267

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

Address: 355 Alhambra Circle, Coral Gables, FL, 33134, US
Mail Address: 355 Alhambra Circle, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAURENZIO ROGERIO d Manager 355 Alhambra Circle, Coral Gables, FL, 33134
OCHOA JUAN C Manager 355 Alhambra Circle, Coral Gables, FL, 33134
LAURENZIO ROGERIO d Agent 355 ALHAMBRA CIR. #1550, CORAL GABLES, FL, 33134
NEW WORLD REAL ESTATE SERVICES LIMITED Manager PO BOX N-3944, NASSAU, BAHAMAS, AL

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 355 Alhambra Circle, Ste.1550, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-02-12 355 Alhambra Circle, Ste.1550, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-02-12 LAURENZIO, ROGERIO de -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 355 ALHAMBRA CIR. #1550, CORAL GABLES, FL 33134 -
LC STMNT OF RA/RO CHG 2017-04-07 - -
LC AMENDMENT 2016-03-30 - -

Documents

Name Date
LC Voluntary Dissolution 2018-11-29
ANNUAL REPORT 2018-02-12
CORLCRACHG 2017-04-07
ANNUAL REPORT 2017-03-07
LC Amendment 2016-03-30
Florida Limited Liability 2016-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State