Search icon

CWI UTILITIES, INC. - Florida Company Profile

Company Details

Entity Name: CWI UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CWI UTILITIES, 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: 16 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P02000055044
FEI/EIN Number 020615090

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

Address: 8491 NW 17 STREET, SUITE 108, DORAL, FL, 33126, US
Mail Address: 8491 NW 17 STREET, SUITE 108, DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL LINDA MP.E. President 8370 SW 149 DRIVE, MIAMI, FL, 33158
BELL LINDA MP.E. Treasurer 8370 SW 149 DRIVE, MIAMI, FL, 33158
Ramanna Surendra Vice President 8491 NW 17 STREET, SUITE 108, DORAL, FL, 33126
BELL LINDA MP.E. Agent 8370 SW 149 DR, MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-18 8491 NW 17 STREET, SUITE 108, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2014-11-18 8491 NW 17 STREET, SUITE 108, DORAL, FL 33126 -
REGISTERED AGENT NAME CHANGED 2013-03-12 BELL, LINDA M, P.E. -
AMENDMENT 2010-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-28 8370 SW 149 DR, MIAMI, FL 33158 -

Documents

Name Date
ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State