Search icon

AGUA DE PARAISO, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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