Search icon

ANIMALS AQUATIC, INC. - Florida Company Profile

Company Details

Entity Name: ANIMALS AQUATIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 07 May 2014 (11 years ago)
Date of dissolution: 20 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2023 (2 years ago)
Document Number: N14000004408
FEI/EIN Number 32-0440797

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

Address: 3100 NE 48th Street, Fort Lauderdale, FL, 33308, US
Mail Address: 3100 NE 48th Street, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDERMAN ROBERT President 3100 NE 48th Street, Fort Lauderdale, FL, 33308
RUDERMAN ROBERT Director 3100 NE 48th Street, Fort Lauderdale, FL, 33308
Mitzkewich Yuri D Director 3400 Pan American Dr, MiamI, FL, 33133
Mitzkewich Yuri D Treasurer 3400 Pan American Dr, MiamI, FL, 33133
Engel Geoffrey Director 201 Whippoorwill Rd, Chappaqua, NY, 10514
Engel Geoffrey Secretary 201 Whippoorwill Rd, Chappaqua, NY, 10514
Vogel Leigh Director 901 N Nelson St, Arlington, VA, 22203
RUDERMAN ROBERT Agent 3100 NE 48th Street, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-20 - -
NAME CHANGE AMENDMENT 2019-01-24 ANIMALS AQUATICS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 3100 NE 48th Street, Suite 705, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2017-01-08 3100 NE 48th Street, Suite 705, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 3100 NE 48th Street, Suite 705, Fort Lauderdale, FL 33308 -
AMENDMENT AND NAME CHANGE 2015-10-27 EYES FOR ANIMALS INC. -
NAME CHANGE AMENDMENT 2014-11-24 THE UNITED STATES OF ANIMALS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
Name Change 2019-01-24
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-25
Amendment and Name Change 2015-10-27

Date of last update: 03 May 2025

Sources: Florida Department of State