Entity Name: | AGUA DE PARAISO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AGUA DE PARAISO, 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: | 27 Dec 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2019 (6 years ago) |
Document Number: | L17000262317 |
FEI/EIN Number |
83-3179379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 Crenshaw Blvd Suite A105, Torrance, CA, 90503, US |
Mail Address: | 350 Crenshaw Blvd Suite A-105, C/0 CNMR, Torrance, CA, 90503, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABRERA ABAD | Managing Member | 5404 KONYA DRIVE, TORRANCE, CA, 90503 |
CABRERA ABAD | Agent | 901 4th St N STE 300, St Petersburgh, FL, 33702 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000000382 | PARADISE AGUA | EXPIRED | 2018-01-02 | 2023-12-31 | - | 1717 NW 22ND ST, MIAMI, FL 33142, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 901 4th St N STE 300, C/O Abad Cabrera Jr, St Petersburgh, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-05 | 350 Crenshaw Blvd Suite A105, Torrance, CA 90503 | - |
CHANGE OF MAILING ADDRESS | 2019-11-15 | 350 Crenshaw Blvd Suite A105, Torrance, CA 90503 | - |
REINSTATEMENT | 2019-01-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-16 | CABRERA, ABAD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-22 |
AMENDED ANNUAL REPORT | 2019-11-15 |
REINSTATEMENT | 2019-01-16 |
Florida Limited Liability | 2017-12-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State