Entity Name: | AQUATECH RESTORATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Aug 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 May 2020 (5 years ago) |
Document Number: | L18000198455 |
FEI/EIN Number | 831682987 |
Address: | 3571 NE 11 Drive, Homestead, FL, 33033, US |
Mail Address: | 3571 NE 11 Drive, Homestead, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOZA YONIEL | Agent | 3571 NE 11 Drive, Homestead, FL, 33033 |
Name | Role | Address |
---|---|---|
BOZA YONIEL | Manager | 3571 NE 11 Drive, Homestead, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | 3571 NE 11 Drive, Homestead, FL 33033 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-27 | 3571 NE 11 Drive, Homestead, FL 33033 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | 3571 NE 11 Drive, Homestead, FL 33033 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-28 | BOZA, YONIEL | No data |
REINSTATEMENT | 2020-05-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2018-12-05 | AQUATECH RESTORATION, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-03-18 |
REINSTATEMENT | 2020-05-28 |
LC Amendment and Name Change | 2018-12-05 |
Florida Limited Liability | 2018-08-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State