Search icon

UNIT 706 SPEAR AT AQUA CORP. - Florida Company Profile

Company Details

Entity Name: UNIT 706 SPEAR AT AQUA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIT 706 SPEAR AT AQUA CORP. 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: 11 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000037846
FEI/EIN Number 364672216

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

Address: 1985 NW 88TH COURT, SUITE 101, DORAL, FL, 33172
Mail Address: 1985 NW 88TH COURT, SUITE 101, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUEBA CARLOS M Agent 1985 NW 88TH COURT, DORAL, FL, 33172
PARDO PAVEL Director 1985 NW 88TH COURT, SUITE 101, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 1985 NW 88TH COURT, SUITE 101, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2011-02-23 1985 NW 88TH COURT, SUITE 101, DORAL, FL 33172 -
CANCEL ADM DISS/REV 2010-05-06 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-06 1985 NW 88TH COURT, SUITE 101, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2010-05-06 TRUEBA, CARLOS MCPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-23
CORAPREIWP 2010-05-06
Domestic Profit 2005-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State