Search icon

AVENTURA POOLS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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