Search icon

ACUARIO ENTERTAINMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: ACUARIO ENTERTAINMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACUARIO ENTERTAINMENT 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: 19 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000155314
FEI/EIN Number 200495984

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

Address: 2101 BRICKELL AVE, #1809, MIAMI, FL, 33129
Mail Address: 2101 BRICKELL AVE, #1809, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERIANI JAVIER Secretary 2101 BRICKELL AVE #1809, MIAMI, FL, 33129
CERIANI JAVIER Treasurer 2101 BRICKELL AVE #1809, MIAMI, FL, 33129
MARTINEZ GUILLENMO Agent C/O FREUNO KATZ GOLDSTON & YOUNG, MIAMI, FL, 33176
CERIANI JAVIER President 2101 BRICKELL AVE #1809, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-30 2101 BRICKELL AVE, #1809, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2007-07-30 2101 BRICKELL AVE, #1809, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 C/O FREUNO KATZ GOLDSTON & YOUNG, 10729 SW 104TH ST, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2006-05-01 MARTINEZ, GUILLENMO -
NAME CHANGE AMENDMENT 2005-04-01 ACUARIO ENTERTAINMENT CORPORATION -
CANCEL ADM DISS/REV 2005-03-28 - -
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
J10000891132 TERMINATED 1000000186137 DADE 2010-08-27 2030-09-01 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2008-12-09
ANNUAL REPORT 2007-07-30
ANNUAL REPORT 2006-05-01
Name Change 2005-04-01
REINSTATEMENT 2005-03-28
Domestic Profit 2003-12-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State