Search icon

THE WATER WIZARD.COM CO.

Company Details

Entity Name: THE WATER WIZARD.COM CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jan 2001 (24 years ago)
Document Number: P00000041172
FEI/EIN Number 651003724
Address: 13727 SW 152 STREET, # 353, MIAMI, FL, 33177
Mail Address: 13727 SW 152 STREET, # 353, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE WATER WIZARD.COM CO. GHT BENEFIT PLAN 2022 651003724 2024-01-30 THE WATER WIZARD.COM CO. 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-04-01
Business code 561490
Sponsor’s telephone number 3052353508
Plan sponsor’s address 13727 SW 152ND ST, MIAMI, FL, 331771106

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
THE WATER WIZARD.COM CO. GHT BENEFIT PLAN 2021 651003724 2022-12-30 THE WATER WIZARD.COM CO. 3
Three-digit plan number (PN) 501
Effective date of plan 2022-04-01
Business code 561490
Sponsor’s telephone number 3052353508
Plan sponsor’s address 13727 SW 152ND ST, MIAMI, FL, 331771106

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ESCAURIZA GRISEL C Agent 13727 SW 152 STREET, MIAMI, FL, 33177

President

Name Role Address
ESCAURIZA GRISEL C President 13727 SW 152 ST # 353, MIAMI, FL, 33177

Director

Name Role Address
ESCAURIZA GRISEL C Director 13727 SW 152 ST # 353, MIAMI, FL, 33177
DIAZ CYNTHIA Director 13727 SW 152 ST # 353, MIAMI, FL, 33177

Secretary

Name Role Address
DIAZ CYNTHIA Secretary 13727 SW 152 ST # 353, MIAMI, FL, 33177

Vice President

Name Role Address
ESCAURIZA GRISEL C Vice President 13727 SW 152 ST # 353, MIAMI, FL, 33177

Treasurer

Name Role Address
DIAZ CYNTHIA Treasurer 13727 SW 152 ST # 353, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09063900526 USA ENERGY GROUP EXPIRED 2009-03-04 2014-12-31 No data 13275 SW 136 STREET, UNIT 26, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-28 ESCAURIZA, GRISEL C No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 13727 SW 152 STREET, # 353, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2012-01-17 13727 SW 152 STREET, # 353, MIAMI, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 13727 SW 152 STREET, # 353, MIAMI, FL 33177 No data
AMENDMENT 2001-01-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000895414 LAPSED 09-11392 SP 05 MIAMI-DADE COUNTY COURT 2010-08-30 2015-09-07 $6017.50 OTHON JUAREZ, 17731 SW 70 PLACE, SOUTHWEST RANCHES, FLORIDA 33331

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State