Search icon

AGUA NET CORPORATION - Florida Company Profile

Company Details

Entity Name: AGUA NET CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGUA NET CORPORATION 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: 07 Nov 2000 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000104347
FEI/EIN Number 651053318

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

Address: 12920 SW 128 STREET, SUITE # 6, MIAMI, FL, 33186
Mail Address: 2391 SW 139 PLACE, MIAMI, FL, 33175
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ RAFAEL Director 2391 SW 139 PLACE, MIAMI, FL, 33175
GUTIERREZ RAFAEL Agent 2391 SW 139 PLACE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2010-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-03 2391 SW 139 PLACE, MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2007-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-03 12920 SW 128 STREET, SUITE # 6, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2007-07-03 12920 SW 128 STREET, SUITE # 6, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-04-27 GUTIERREZ, RAFAEL -
CANCEL ADM DISS/REV 2005-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000120456 LAPSED 10-05171 CC 26 4 MIAMI-DADE COUNTY 2011-01-31 2016-03-01 $10,571.94 HIALEAH ITALIAN TILE #2, INC., 209 WEST 21 STREET, HIALEAH, FL 33010
J08900016324 LAPSED 0620037CA11 11 JUD DADE CTY 2008-08-27 2013-09-12 $72773.09 ALLSTATE FLORIDIAN INSURANCE COMPANY, PO BOX 21169, ROANOKE, VA 24018
J08900011464 LAPSED 077537CC05(04) 11TH JUD MIAMI DADE 2008-04-10 2013-06-30 $14015.80 BELLSOUTH ADVERTISING & PUBLISHING CORP, 2247 NORTHLAKE PKWY 10TH FL, TUCKER, GA 30084

Documents

Name Date
REINSTATEMENT 2007-07-03
REINSTATEMENT 2005-04-27
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-28
REINSTATEMENT 2001-12-24
Domestic Profit 2000-11-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State