Search icon

AQUA LIFE CORP.

Company Details

Entity Name: AQUA LIFE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Mar 1985 (40 years ago)
Document Number: H48252
FEI/EIN Number 59-2514008
Address: 11035 SW 40 ST, MIAMI, FL 33165
Mail Address: 11035 SW 40 ST, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ibarra, Raymond Agent 11035 SW 40 ST, MIAMI, FL 33165

Director

Name Role Address
IBARRA, RAYMOND Director 11035 SW 40 ST, MIAMI, FL 33165
IBARRA, LUIS E Director 11035 SW 40 ST, MIAMI, FL 33165

President

Name Role Address
IBARRA, RAYMOND President 11035 SW 40 ST, MIAMI, FL 33165

Vice President

Name Role Address
IBARRA, LUIS E Vice President 11035 SW 40 ST, MIAMI, FL 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046990 PINCH A PENNY #43 ACTIVE 2020-04-29 2025-12-31 No data 11035 SW 40 ST, MIAMI, FL, 33166-5
G14000032532 PINCH-A-PENNY #43 EXPIRED 2014-04-01 2019-12-31 No data 11035 SW 40 ST., MIAMI, FL, 33165
G14000003241 PINCH-A-PENNY043 EXPIRED 2014-01-09 2019-12-31 No data 11035 SW 40 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-24 Ibarra, Raymond No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 11035 SW 40 ST, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2018-04-20 11035 SW 40 ST, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 11035 SW 40 ST, MIAMI, FL 33165 No data

Court Cases

Title Case Number Docket Date Status
AQUA LIFE CORP., VS SILVIO RODRIGUEZ, 3D2015-0843 2015-04-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-5390

Parties

Name AQUA LIFE CORP.
Role Appellant
Status Active
Representations PETER T. MAVRICK
Name SILVIO RODRIGUEZ LLC
Role Appellee
Status Active
Representations Sina Negahbani
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-05-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-05-08
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Upon consideration, petitioner's amended request for oral argument is hereby denied. Following review of the petition for writ of prohibition and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2015-04-27
Type Response
Subtype Reply
Description REPLY ~ in support of pet. for writ of prohibition
On Behalf Of AQUA LIFE CORP.
Docket Date 2015-04-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ memorandum of law in opposition to pet. for writ of prohibition
Docket Date 2015-04-16
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within ten (10) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SHEPHERD, C.J., and SUAREZ and LOGUE, JJ., concur.
Docket Date 2015-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-04-10
Type Notice
Subtype Notice
Description Notice ~ of similar or related cases
On Behalf Of AQUA LIFE CORP.
Docket Date 2015-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ Amended.
On Behalf Of AQUA LIFE CORP.
Docket Date 2015-04-09
Type Petition
Subtype Petition
Description Petition Filed ~ Prior case: 14-2825
On Behalf Of AQUA LIFE CORP.
Docket Date 2015-04-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AQUA LIFE CORP.
Docket Date 2015-04-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
AQUA LIFE CORP., VS HUMBERTO REYES, 3D2014-2825 2014-11-24 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-43274

Parties

Name AQUA LIFE CORP.
Role Appellant
Status Active
Representations PETER T. MAVRICK
Name HUMBERTO REYES
Role Appellee
Status Active
Representations Sina Negahbani
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-25
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion
Docket Date 2015-03-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ with attachment
On Behalf Of HUMBERTO REYES
Docket Date 2015-03-04
Type Response
Subtype Response
Description RESPONSE ~ to motions for sanctions
On Behalf Of HUMBERTO REYES
Docket Date 2015-02-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing Granted (OG53) ~ Upon consideration of respondent¿s motion for rehearing/reconsideration, and petitioner¿s response, it is hereby ordered that respondent¿s motion is granted, with an opinion from this court to follow. Further, all orders entered by the trial court following this court¿s entry of a stay on December 1, 2014 (including orders entered by the trial court on December 4, 2014, and February 10, 2015) are hereby vacated, as the lower court did not have jurisdiction to enter orders below until this court lifts its stay and issues its mandate. Plavnicky v. Deluicia, 954 So. 2d 1178 (Fla. 4th DCA 2007); Fla. R. App. P. 9.100(h). WELLS, ROTHENBERG and EMAS, JJ., concur.
Docket Date 2015-02-18
Type Response
Subtype Response
Description RESPONSE ~ to pet. opposition to rs motion for rehearing/reconsideration and motion for sanctions
On Behalf Of HUMBERTO REYES
Docket Date 2015-02-16
Type Response
Subtype Response
Description RESPONSE ~ to rs motion for rehearing/reconsideration and motion for sanctions
On Behalf Of AQUA LIFE CORP.
Docket Date 2015-02-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and reconsideration
On Behalf Of HUMBERTO REYES
Docket Date 2015-01-28
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2014-12-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AQUA LIFE CORP.
Docket Date 2014-12-30
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of AQUA LIFE CORP.
Docket Date 2014-12-11
Type Response
Subtype Response
Description RESPONSE ~ in opposition to petition for writ of prohibition.
On Behalf Of HUMBERTO REYES
Docket Date 2014-12-01
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, show cause as to why the relief requested should not be granted, within twenty (20) days of the date of this order. This order stays further proceedings in the lower tribunal pursuant to Fla. R. App. P. 9.100(h). Further, a reply may be filed twenty (20) days thereafter. WELLS, ROTHENBERG and EMAS, JJ., concur.
Docket Date 2014-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2014-11-25
Type Notice
Subtype Notice
Description Notice ~ of compliance with rule and certificate of service
On Behalf Of AQUA LIFE CORP.
Docket Date 2014-11-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of AQUA LIFE CORP.
Docket Date 2014-11-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AQUA LIFE CORP.
Docket Date 2014-11-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-11-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AQUA LIFE CORP.

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State