Search icon

CUSTOM AQUARIUM305 CORP. - Florida Company Profile

Company Details

Entity Name: CUSTOM AQUARIUM305 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM AQUARIUM305 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: 03 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000030310
FEI/EIN Number 46-2481797

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

Address: 1681 NW 97AVE, DORAL, FL, 33172, US
Mail Address: 1681 NW 97AVE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
lana jesus President 1681 nw 97th Ave, Miami, FL, 33172
toledo eira Vice President 1681 nw 97th Ave, Miami, FL, 33172
lana JESUS Agent 1681 NW 97AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-27 1681 NW 97AVE, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-27 1681 NW 97AVE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-12-27 1681 NW 97AVE, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2021-12-27 lana, JESUS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-12-27
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State