Search icon

WATER LEAK DETECTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WATER LEAK DETECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATER LEAK DETECTORS, 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: 02 Dec 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Apr 2004 (21 years ago)
Document Number: P93000083854
FEI/EIN Number 650462036

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

Address: 8530 SW 42 STREET, MIAMI, FL, 33155
Mail Address: 8530 SW 42 STREET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIENER KENNETH Director 5053 SW 56 STREET, OCALA, FL, 34474
ALVAREZ AMADO A Agent 66 WEST FLAGLER ST 12TH FLOOR, MIAMI, FL, 33130
REYES LUIS V President 8530 SW 42ND STREET, MIAMI, FL, 33155
REYES CARMEN R Secretary 8990 SW 48 TERRACE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 66 WEST FLAGLER ST 12TH FLOOR, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 8530 SW 42 STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2012-04-26 8530 SW 42 STREET, MIAMI, FL 33155 -
AMENDMENT 2004-04-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-09-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
87700.00
Total Face Value Of Loan:
0.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5472.00
Total Face Value Of Loan:
5472.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5472
Current Approval Amount:
5472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5541.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State