Entity Name: | AQUA PLUMBING OF DADE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AQUA PLUMBING OF DADE, 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: | 29 Sep 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Mar 2014 (11 years ago) |
Document Number: | V67208 |
FEI/EIN Number |
650359523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20120 EAGLE NEST ROAD, MIAMI, FL, 33189, US |
Mail Address: | 20120 EAGLE NEST ROAD, MIAMI, FL, 33189, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL, RICHARD W | President | 20120 EAGLE NEST ROAD, MIAMI, FL, 33189 |
HILL, RICHARD W | Agent | 20120 EAGLE NEST ROAD, MIAMI, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-19 | 20120 EAGLE NEST ROAD, MIAMI, FL 33189 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-17 | 20120 EAGLE NEST ROAD, MIAMI, FL 33189 | - |
CHANGE OF MAILING ADDRESS | 2003-04-17 | 20120 EAGLE NEST ROAD, MIAMI, FL 33189 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-01-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State