Search icon

AQUA LIFE CORP. - Florida Company Profile

Company Details

Entity Name: AQUA LIFE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUA LIFE CORP. 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: 15 Mar 1985 (40 years ago)
Document Number: H48252
FEI/EIN Number 592514008

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11035 SW 40 ST, MIAMI, FL, 33165, US
Mail Address: 11035 SW 40 ST, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBARRA LUIS E Director 11035 SW 40 ST, MIAMI, FL, 33165
Ibarra Raymond Agent 11035 SW 40 ST, MIAMI, FL, 33165
IBARRA, RAYMOND Director 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 - 11035 SW 40 ST, MIAMI, FL, 33166-5
G14000032532 PINCH-A-PENNY #43 EXPIRED 2014-04-01 2019-12-31 - 11035 SW 40 ST., MIAMI, FL, 33165
G14000003241 PINCH-A-PENNY043 EXPIRED 2014-01-09 2019-12-31 - 11035 SW 40 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-24 Ibarra, Raymond -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 11035 SW 40 ST, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2018-04-20 11035 SW 40 ST, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 11035 SW 40 ST, MIAMI, FL 33165 -

Court Cases

Title Case Number Docket Date Status
AQUA LIFE CORP. VS SILVIO RODRIGUEZ 3D2017-1152 2017-05-19 Closed
Classification NOA Final - Circuit Civil - Other
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 JAVIER J. RODRIGUEZ, FREDDY X. MUNOZ
Name SILVIO RODRIGUEZ LLC
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 2017-11-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-11-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AQUA LIFE CORP.
Docket Date 2017-11-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-08-29
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of SILVIO RODRIGUEZ
Docket Date 2017-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AQUA LIFE CORP.
Docket Date 2017-07-31
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s motion to stay the appeal is hereby denied.
Docket Date 2017-07-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of AQUA LIFE CORP.
Docket Date 2017-07-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/28/17
Docket Date 2017-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AQUA LIFE CORP.
Docket Date 2017-05-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 5, 2017.
Docket Date 2017-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 15-843
On Behalf Of AQUA LIFE CORP.
Docket Date 2017-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
HUMBERTO REYES, VS AQUA LIFE CORP., etc., 3D2015-2304 2015-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-43274

Parties

Name HUMBERTO REYES
Role Appellant
Status Active
Representations Sina Negahbani
Name AQUA LIFE CORP.
Role Appellee
Status Active
Representations JOHANNA CASTELLON-VEGA, JAVIER J. RODRIGUEZ, FREDDY X. MUNOZ
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-09
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellee¿s motion for rehearing is hereby denied. ROTHENBERG, SALTER and EMAS, JJ., concur. Appellee¿s motion for rehearing en banc is denied.
Docket Date 2017-01-03
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and rehearing en banc
On Behalf Of HUMBERTO REYES
Docket Date 2016-12-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of AQUA LIFE CORP.
Docket Date 2016-12-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2016-05-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HUMBERTO REYES
Docket Date 2016-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 5/22/16
Docket Date 2016-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HUMBERTO REYES
Docket Date 2016-03-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AQUA LIFE CORP.
Docket Date 2016-03-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AQUA LIFE CORP.
Docket Date 2016-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 3/28/16
Docket Date 2016-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AQUA LIFE CORP.
Docket Date 2016-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/18/16
Docket Date 2016-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AQUA LIFE CORP.
Docket Date 2015-12-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HUMBERTO REYES
Docket Date 2015-12-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's December 17, 2015 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the September 1, 2015 hearing transcript which is attached to said motion.
Docket Date 2015-12-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of HUMBERTO REYES
Docket Date 2015-12-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/30/15
Docket Date 2015-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HUMBERTO REYES
Docket Date 2015-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-10-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HUMBERTO REYES
Docket Date 2015-10-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6713737009 2020-04-07 0455 PPP 11035 SW 40TH ST, MIAMI, FL, 33165-4414
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237100
Loan Approval Amount (current) 237100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33165-4414
Project Congressional District FL-28
Number of Employees 27
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 239760.79
Forgiveness Paid Date 2021-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State