Entity Name: | AQUATIC REEF SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 May 1998 (27 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P98000043124 |
FEI/EIN Number | 650835291 |
Address: | 11772 SW 88TH ST, MIAMI, FL, 33186 |
Mail Address: | 11772 SW 88TH ST, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWRITZ GUILLERMO D | Agent | 1825 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
FERNANDEZ GUILLERMO | President | 221 NW 62 AVENUE, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
LOPEZ NELSON J | Vice President | 8271 SW 43 TERRACE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-02-19 | 11772 SW 88TH ST, MIAMI, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 1999-02-19 | 11772 SW 88TH ST, MIAMI, FL 33186 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000140719 | LAPSED | 01-11437CC25(2) | MIAMI-DADE COUNTY COURT | 2002-04-02 | 2007-04-09 | $7063.74 | LAUGHIOG RABBIT, INC., 20448 HIGHWAY 36, BLACHLY, OR 97412 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-09-12 |
ANNUAL REPORT | 1999-03-04 |
ANNUAL REPORT | 1999-02-19 |
Domestic Profit | 1998-05-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State