Search icon

DOCTOR POOL LEAKS LLC - Florida Company Profile

Company Details

Entity Name: DOCTOR POOL LEAKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCTOR POOL LEAKS 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: 06 Oct 2016 (9 years ago)
Document Number: L16000186481
FEI/EIN Number 81-4085630

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

Address: 11432 SW 40th Terrace Miami, Fl 33165, MIAMI, FL, 33165, US
Mail Address: 11432 SW 40th Terrace, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ DARBIN Manager 11432 SW 40th Terrace, MIAMI, FL, 33165
Alvarez Darbin Agent 11432 SW 40th Terrace, Miami, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019281 DR. POOL LEAKS ACTIVE 2023-02-09 2028-12-31 - 11432 SW 40TH TERRACE, MIAMI, FL, 33165
G16000118461 DR. POOL LEAKS EXPIRED 2016-11-01 2021-12-31 - 11411 SW 41ST TERRACE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 11432 SW 40th Terrace Miami, Fl 33165, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2019-02-11 11432 SW 40th Terrace Miami, Fl 33165, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2019-02-11 Alvarez, Darbin -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 11432 SW 40th Terrace, Miami, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-23
Florida Limited Liability 2016-10-06

Date of last update: 01 May 2025

Sources: Florida Department of State