Search icon

PURE WATER FILTERS, INC. - Florida Company Profile

Company Details

Entity Name: PURE WATER FILTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURE WATER FILTERS, 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: 27 Apr 1995 (30 years ago)
Date of dissolution: 21 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2011 (14 years ago)
Document Number: P95000033001
FEI/EIN Number 650667476

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

Address: 11020 SW 57 STREET, MIAMI, FL, 33173, US
Mail Address: P.O. BOX 652232, MIAMI, FL, 33265, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ RICARDO F President 11020 SW 57 ST, MIAMI, FL, 33173
ALVAREZ RICARDO F Agent 11020 SW 57 ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-19 11020 SW 57 STREET, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2003-03-11 ALVAREZ, RICARDO F -
REGISTERED AGENT ADDRESS CHANGED 2003-03-11 11020 SW 57 ST, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2002-05-02 11020 SW 57 STREET, MIAMI, FL 33173 -
AMENDMENT 2002-02-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-06-21
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-11
ANNUAL REPORT 2002-05-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State