Entity Name: | MIAMI SPRINGS AQUATIC CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI SPRINGS AQUATIC CLUB, 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: | 07 Sep 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Oct 2008 (17 years ago) |
Document Number: | P99000079248 |
FEI/EIN Number |
650947446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4290 Sw 149 Pl, miami, FL, 33185, US |
Mail Address: | 951 US Hwy 1, npb, FL, 33408, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUIRRE ALFONSO J | Director | 4290 Swi 149 Pl, miami, FL, 33185 |
PASTORIZA GILBERTO E | Agent | 2665 SOUTH BAYSHORE DRIVE, SUITE 420, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 4290 Sw 149 Pl, miami, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2023-04-13 | 4290 Sw 149 Pl, miami, FL 33185 | - |
CANCEL ADM DISS/REV | 2008-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State