Search icon

AQUA CLEAN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AQUA CLEAN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AQUA CLEAN SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 30 Jun 2015 (10 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: P15000055471
FEI/EIN Number 47-4375543

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

Address: 11031 SW 25TH ST, APT 1303, MIRAMAR, FL 33025
Mail Address: 11031 SW 25TH ST, APT 1303, MIRAMAR, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONSALVE, MARIANA E Agent 11031 SW 25TH ST, APT 1303, MIRAMAR, FL 33025
HENY, CARLOS A Vice President 11031 SW 25TH ST, APT 1303 MIRAMAR, FL 33025
MONSALVE, MARIANA E President 11031 SW 25TH ST, APT 1303 MIRAMAR, FL 33025
MONSALVE, MARIANA E Treasurer 11031 SW 25TH ST, APT 1303 MIRAMAR, FL 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 11031 SW 25TH ST, APT 1303, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2020-06-27 11031 SW 25TH ST, APT 1303, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 11031 SW 25TH ST, APT 1303, MIRAMAR, FL 33025 -
AMENDMENT 2016-03-15 - -
REGISTERED AGENT NAME CHANGED 2016-03-02 MONSALVE, MARIANA E -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
Domestic Profit 2015-06-30

Date of last update: 20 Feb 2025

Sources: Florida Department of State