Search icon

AGUA MARINA BAY INC. - Florida Company Profile

Company Details

Entity Name: AGUA MARINA BAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGUA MARINA BAY 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: 24 Feb 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000018967
FEI/EIN Number 47-3272415

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

Address: 3401 SW 160 AVE,, SUITE 330, MIRAMAR, FL, 33027, US
Mail Address: 3401 SW 160 AVE,, SUITE 330, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CULASSO ANIBAL President 3401 SW 160 AVE,, MIRAMAR, FL, 33027
CNC CERTIFIED PUBLIC ACCOUNTANT Agent 3401 SW 160 AVE,, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 3401 SW 160 AVE,, SUITE 330, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-27 3401 SW 160 AVE,, SUITE 330, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2018-09-27 3401 SW 160 AVE,, SUITE 330, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2017-02-02 CNC CERTIFIED PUBLIC ACCOUNTANT -

Documents

Name Date
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-11
Domestic Profit 2015-02-24

Date of last update: 03 May 2025

Sources: Florida Department of State