Search icon

AQUARIUMART II, INC. - Florida Company Profile

Company Details

Entity Name: AQUARIUMART II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUARIUMART II, 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: 19 Sep 2006 (19 years ago)
Date of dissolution: 21 Nov 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2007 (17 years ago)
Document Number: P06000120317
FEI/EIN Number APPLIED FOR

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

Address: 13250 S.W. 87TH AVE, MIAMI, FL, 33176, US
Mail Address: 13250 S.W. 87TH AVE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ RICARDO President 13250 S.W. 87TH AVE, MIAMI, FL, 33176
HOLDER TERENCE K Vice President 13250 S.W. 87TH AVE, MIAMI, FL, 33176
RUIZ RICARDO Agent 13250 S.W. 87TH AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-12 13250 S.W. 87TH AVE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2007-07-12 13250 S.W. 87TH AVE, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2007-07-12 RUIZ, RICARDO -
REGISTERED AGENT ADDRESS CHANGED 2007-07-12 13250 S.W. 87TH AVE, MIAMI, FL 33176 -

Documents

Name Date
Voluntary Dissolution 2007-11-21
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2007-07-06
Domestic Profit 2006-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State