Search icon

AQUARIUM CONCEPTS OF SOUTH MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: AQUARIUM CONCEPTS OF SOUTH MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUARIUM CONCEPTS OF SOUTH MIAMI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 11 Jan 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P00000003198
FEI/EIN Number 650980969

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

Address: 12733 S DIXIE HIGHWAY, MIAMI, FL, 33156
Mail Address: 12733 S DIXIE HIGHWAY, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JELVES JULIO President 12737 SW 62 TERRACE, MIAMI, FL, 33183
JELVES JULIO Director 12737 SW 62 TERRACE, MIAMI, FL, 33183
HICKS MUNIQUE Vice President 12737 SW 62 TERRACE, MIAMI, FL, 33183
HICKS MUNIQUE Director 12737 SW 62 TERRACE, MIAMI, FL, 33183
HICKS MONIQUE Agent 12737 SW 62 TERRACE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-04-11 HICKS, MONIQUE -
REGISTERED AGENT ADDRESS CHANGED 2002-04-11 12737 SW 62 TERRACE, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2001-08-13 12733 S DIXIE HIGHWAY, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2001-08-13 12733 S DIXIE HIGHWAY, MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000241366 LAPSED 01023380018 20956 2383 2002-12-23 2023-08-27 $ 804.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-08-13
Domestic Profit 2000-01-11

Date of last update: 03 May 2025

Sources: Florida Department of State