Search icon

ACUARIO GROUP II, CORP - Florida Company Profile

Company Details

Entity Name: ACUARIO GROUP II, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACUARIO GROUP II, 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: 04 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000001290
FEI/EIN Number 81-1016860

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

Address: 7535 N. KENDALL DRIVE, MIAMI, FL, 33156, US
Mail Address: 7535 N. KENDALL DRIVE, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACUARIO FREE ZONE CA Vice President CENTRO SAMBIL #74, PUNTO FIJO, FA, 44789
ESTELLER MEDINA ALEJANDRO SR President 782 NW 42ND AVE, APT 433, MIAMI, FL, 33126
GARCIA JOSE President 5002 SW 173 AVENUE, MIRAMAR, FL, 33029
GARCIA JOSE Treasurer 5002 SW 173 AVENUE, MIRAMAR, FL, 33029
MARTINEZ OSVALDO Agent 782 NW 42ND AVE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000085207 ACUARIO EXPIRED 2017-08-07 2022-12-31 - 7535 N KENDALL DRIVE, SUITE 1900, MIAMI, FL, 33156
G17000017382 ABSOLUTE LUXURY EXPIRED 2017-02-16 2022-12-31 - 7535 N KENDALL DRIVE, SUITE 2330, MIAMI, FL, 33156
G16000003347 ABSOLUTE REBELLION EXPIRED 2016-01-08 2021-12-31 - 2223 N WEST SHORE BLVD, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 7535 N. KENDALL DRIVE, SUITE 2330, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-02-02 7535 N. KENDALL DRIVE, SUITE 2330, MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000518918 ACTIVE 1000000834859 DADE 2019-07-25 2039-07-31 $ 6,026.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-02
Domestic Profit 2016-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State