Search icon

AGUILA PLUMBING ORP - Florida Company Profile

Company Details

Entity Name: AGUILA PLUMBING ORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGUILA PLUMBING ORP 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: 23 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2021 (4 years ago)
Document Number: P09000026623
FEI/EIN Number 264526573

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

Address: 13334 SW 113 PL, MIAMI, FL, 33176, US
Mail Address: 13334 SW 113 PL, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LIEN President 13334 SW 113 PL, MIAMI, FL, 33176
HERNANDEZ RAUDEL R Vice President 13334 SW 113 PL, MIAMI, FL, 33176
GARCIA LIEN Agent 13334 SW 113 PL, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-10 13334 SW 113 PL, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2021-05-10 13334 SW 113 PL, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2021-05-10 GARCIA, LIEN -
REGISTERED AGENT ADDRESS CHANGED 2021-05-10 13334 SW 113 PL, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-05-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State