AQUAMARINE, INC. - Florida Company Profile

Entity Name: | AQUAMARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AQUAMARINE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Sep 2003 (22 years ago) |
Document Number: | P03000096243 |
FEI/EIN Number |
562435538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 brickell AVE STE 800, MIAMI, FL, 33131, US |
Mail Address: | 800 brickell ave AVE C/O GOMEZ CPA, # 800, MIAMI-DADE, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALAVASI ANTONIO | Director | 800 brickell AVENUE, SUITE 800 C/OGOMEZCPA, MIAMI, FL, 33131 |
GOMEZ JOSE R | Agent | 800 brickell ave STE 800, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 800 brickell AVE STE 800, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 800 brickell AVE STE 800, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 800 brickell ave STE 800, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-22 | GOMEZ, JOSE RAMON | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000506537 | TERMINATED | 1000000936099 | DADE | 2022-10-28 | 2042-11-02 | $ 935.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-22 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State