Entity Name: | AVENTURA POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AVENTURA POOLS, 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: | 28 Jun 2001 (24 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P01000065468 |
FEI/EIN Number |
651118818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20505 E COUNTY CLUB DR, 932, AVENTURA, FL, 33180 |
Mail Address: | 20505 E COUNTY CLUB DR, 923, AVENTURA, FL, 33180 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROJAS YGNACIO | Director | 20505 E COUNTY CLUB DR, AVENTURA, FL, 33180 |
ROJAS YGNACIO | Agent | 20505 E COUNTRY CLUB DR, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-11-15 | 20505 E COUNTY CLUB DR, 932, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-11-15 | 20505 E COUNTRY CLUB DR, STE 932, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2006-11-15 | 20505 E COUNTY CLUB DR, 932, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2006-11-15 | ROJAS, YGNACIO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001112124 | LAPSED | 10-10127 COCE 52 | BROWARD COUNTY COURT | 2010-12-13 | 2015-12-14 | $6,818.13 | LEE M. WEISSMAN, CPA, P.A., 6950 CYPRESS ROAD, SUITE 106, PLANTATION, FL 33317 |
J09000080100 | TERMINATED | 1000000057014 | 25845 0656 | 2007-08-09 | 2029-01-22 | $ 1,100.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000319482 | ACTIVE | 1000000057014 | 25845 0656 | 2007-08-09 | 2029-01-28 | $ 1,100.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2006-11-15 |
ANNUAL REPORT | 2005-06-28 |
ANNUAL REPORT | 2004-09-03 |
ANNUAL REPORT | 2003-05-12 |
ANNUAL REPORT | 2002-05-12 |
Domestic Profit | 2001-06-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State