Entity Name: | SHEKAR WATERS INTERNATIONAL, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
SHEKAR WATERS INTERNATIONAL, CORP is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 28 Nov 2018 (6 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 08 Oct 2019 (5 years ago) |
Document Number: | N18000012511 |
FEI/EIN Number |
83-2711063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15610 SW 11TH TE, MIAMI, FL 33194 |
Mail Address: | 15860 SW 80 LN, MIAMI, FL 33193 |
ZIP code: | 33194 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IBANEZ, LILIA E | Agent | 15610 SW 11TH TE, MIAMI, FL 33194 |
IBANEZ OLMEDO, LILIA E | President | 15610 SW 11 TE, MIAMI, FL 33194 |
MUNOZ, ANALIA N | Director | 15610 SW 11 TE, MIAMI, FL 33194 |
INGRASSIA, GERALDO M | Director | 15610 SW 11TH TE, MIAMI, FL 33194 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2019-10-08 | SHEKAR WATERS INTERNATIONAL, CORP | - |
CHANGE OF MAILING ADDRESS | 2019-10-08 | 15610 SW 11TH TE, MIAMI, FL 33194 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 15610 SW 11TH TE, MIAMI, FL 33194 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | IBANEZ, LILIA E | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 15610 SW 11TH TE, MIAMI, FL 33194 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-03-03 |
Amendment and Name Change | 2019-10-08 |
ANNUAL REPORT | 2019-04-25 |
Domestic Non-Profit | 2018-11-28 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State