Search icon

WATER CLEAR AND VERTICAL DISCOUNT CORP. - Florida Company Profile

Company Details

Entity Name: WATER CLEAR AND VERTICAL DISCOUNT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATER CLEAR AND VERTICAL DISCOUNT 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: 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: 16 Feb 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jul 2009 (16 years ago)
Document Number: P07000021619
FEI/EIN Number 320251457

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

Address: 10410 SW 184 TERR, MIAMI, FL, 33157, US
Mail Address: 10410 SW 184 TERR, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ LUIS M President 10410 SW 184 TERR, MIAMI, FL, 33157
411TAXES.COM, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 10410 SW 184 TERR, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2023-04-27 10410 SW 184 TERR, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1165 W 49TH ST, STE 206, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2018-04-30 411TAXES.COM LLC -
NAME CHANGE AMENDMENT 2009-07-20 WATER CLEAR AND VERTICAL DISCOUNT CORP. -
NAME CHANGE AMENDMENT 2008-04-23 WATER CLEAR RO SYSTEM, CORP. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State