Search icon

WATER-LORD, INC.

Company Details

Entity Name: WATER-LORD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 1997 (27 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P97000086399
Address: 20200 N.E. 29TH COURT, #214N, AVENTURA, FL, 33180
Mail Address: 20200 N.E. 29TH COURT, #214N, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SIMONS JEROME A Agent 4601 SHERIDAN STREET, HOLLYWOOD, FL, 330213401

President

Name Role Address
LOTIERZO JANIE President 20200 N.E. 29TH COURT, #214N, AVENTURA, FL, 33180

Director

Name Role Address
LOTIERZO JANIE Director 20200 N.E. 29TH COURT, #214N, AVENTURA, FL, 33180
LOTIERZO TAMEKO (TIKI) Director 20200 N.E. 29TH COURT, #214N, AVENTURA, FL, 33180
TORRES NESTOR R Director 20200 N.E. 29TH COURT, #214N, AVENTURA, FL, 33180

Vice President

Name Role Address
LOTIERZO TAMEKO (TIKI) Vice President 20200 N.E. 29TH COURT, #214N, AVENTURA, FL, 33180

Assistant Secretary

Name Role Address
LOTIERZO TAMEKO (TIKI) Assistant Secretary 20200 N.E. 29TH COURT, #214N, AVENTURA, FL, 33180

Secretary

Name Role Address
TORRES NESTOR R Secretary 20200 N.E. 29TH COURT, #214N, AVENTURA, FL, 33180

Treasurer

Name Role Address
TORRES NESTOR R Treasurer 20200 N.E. 29TH COURT, #214N, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
Domestic Profit Articles 1997-10-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State