Search icon

AQUARIUS CONCRETE FINISH, INC - Florida Company Profile

Company Details

Entity Name: AQUARIUS CONCRETE FINISH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUARIUS CONCRETE FINISH, 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: 13 Jul 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000080211
FEI/EIN Number 202635675

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

Address: 7700 NW 163 STREET, MIAMI, FL, 33016, US
Mail Address: 7700 NW 163 STREET, MIAMI, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
garcia israel pres 7700 NW 163 STREET, MIAMI, FL, 33016
ana garcia vp 7700 NW 163 STREET, MIAMI, FL, 33016
GARCIA ISRAEL Agent 7700 NW 163 ST, MIAMI, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000004490 AQUARIUS BUILDING EXPIRED 2012-01-12 2017-12-31 - 7700 NW 163 STREEET, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2010-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000554301 LAPSED 17-002891-CA-01 CIRCUIT, DADE COUNTY, FL 2018-03-07 2024-08-21 $143,832.69 TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, 404, DEERFIELD, IL 60015

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-01-17
REINSTATEMENT 2010-01-08
REINSTATEMENT 2008-12-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State