Search icon

AGUA MANANTIAL INC.

Company Details

Entity Name: AGUA MANANTIAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Sep 2013 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Nov 2013 (11 years ago)
Document Number: P13000076404
FEI/EIN Number 80-0952246
Address: 9112 NW 32PL, SUNRISE, FL, 33351, US
Mail Address: P.O. Box 450997, Ft Lauderdale, FL, 33345-0997, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEON JOSE Agent 8333 W MCNAB RD, TAMARAC, FL, 33321

President

Name Role Address
DELGADO III EDUARDO President 9112 NW 32 PLACE HOME, SUNRISE, FL, 33351

Vice President

Name Role Address
DELGADO Kathy R Vice President 9112 NW 32 PLACE HOME, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 LEON, JOSE No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 8333 W MCNAB RD, STE 114, TAMARAC, FL 33321 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 9112 NW 32PL, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2015-07-31 9112 NW 32PL, SUNRISE, FL 33351 No data
AMENDMENT AND NAME CHANGE 2013-11-13 AGUA MANANTIAL INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000095966 TERMINATED 1000000814676 BROWARD 2019-02-04 2039-02-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-07-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State