Entity Name: | AQUA WATER TECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AQUA WATER TECH, 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: |
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: | 03 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2015 (9 years ago) |
Document Number: | P13000030351 |
FEI/EIN Number |
80-0910325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10431 SW 88 Street, MIAMI, FL, 33176, US |
Address: | 14901 SW 137 ST, UNIT #4, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK JUAN M | President | 14901 SW 137 Street, MIAMI, FL, 33196 |
CLARK JUAN M | Agent | 14901 SW 137 Street, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-19 | 14901 SW 137 Street, Suite #4, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2022-05-19 | 14901 SW 137 Street, Suite #4, MIAMI, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-19 | 14901 SW 137 Street, Suite #4, MIAMI, FL 33196 | - |
REINSTATEMENT | 2015-11-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-23 | CLARK, JUAN M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-05-19 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-05-04 |
REINSTATEMENT | 2015-11-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State