Search icon

AQUATERRA UTILITIES, INC. - Florida Company Profile

Company Details

Entity Name: AQUATERRA UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUATERRA UTILITIES, 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: 24 Aug 2000 (25 years ago)
Document Number: P00000081795
FEI/EIN Number 593674555

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

Address: 5505 Waterford District Drive, Miami, FL, 33126, US
Mail Address: 5505 Waterford District Drive, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001292685 5505 BLUE LAGOON DRIVE, MIAMI, FL, 33126 5505 BLUE LAGOON DRIVE, MIAMI, FL, 33126 305-599-4000

Filings since 2023-02-02

Form type S-3ASR
File number 333-269537-203
Filing date 2023-02-02
File View File

Filings since 2020-04-10

Form type S-3ASR
File number 333-237645-42
Filing date 2020-04-10
File View File

Filings since 2018-05-10

Form type 424B3
File number 333-224499-326
Filing date 2018-05-10
File View File

Filings since 2018-05-08

Form type UPLOAD
Filing date 2018-05-08
File View File

Filings since 2018-05-08

Form type CORRESP
Filing date 2018-05-08
File View File

Filings since 2018-05-08

Form type CORRESP
Filing date 2018-05-08
File View File

Filings since 2018-04-27

Form type S-4
File number 333-224499-326
Filing date 2018-04-27
File View File

Filings since 2017-07-06

Form type 424B5
File number 333-199159-275
Filing date 2017-07-06
File View File

Filings since 2017-07-06

Form type S-3ASR
File number 333-219156-152
Filing date 2017-07-06
File View File

Filings since 2017-04-21

Form type 424B5
File number 333-199159-275
Filing date 2017-04-21
File View File

Filings since 2017-04-19

Form type 424B5
File number 333-199159-275
Filing date 2017-04-19
File View File

Filings since 2017-04-19

Form type POSASR
File number 333-199159-275
Filing date 2017-04-19
File View File

Filings since 2017-01-09

Form type 424B5
File number 333-199159-275
Filing date 2017-01-09
File View File

Filings since 2017-01-05

Form type POSASR
File number 333-199159-275
Filing date 2017-01-05
File View File

Filings since 2016-02-29

Form type 424B5
File number 333-199159-275
Filing date 2016-02-29
File View File

Filings since 2016-02-26

Form type POSASR
File number 333-199159-275
Filing date 2016-02-26
File View File

Filings since 2016-02-26

Form type 424B5
File number 333-199159-275
Filing date 2016-02-26
File View File

Filings since 2015-10-30

Form type 424B5
File number 333-199159-275
Filing date 2015-10-30
File View File

Filings since 2015-10-29

Form type 424B5
File number 333-199159-275
Filing date 2015-10-29
File View File

Filings since 2015-04-23

Form type 424B5
File number 333-199159-275
Filing date 2015-04-23
File View File

Filings since 2015-04-21

Form type 424B5
File number 333-199159-275
Filing date 2015-04-21
File View File

Filings since 2015-02-12

Form type 424B5
File number 333-199159-275
Filing date 2015-02-12
File View File

Filings since 2015-02-11

Form type 424B5
File number 333-199159-275
Filing date 2015-02-11
File View File

Filings since 2015-01-23

Form type POSASR
File number 333-199159-275
Filing date 2015-01-23
File View File

Filings since 2014-11-19

Form type 424B5
File number 333-199159-275
Filing date 2014-11-19
File View File

Filings since 2014-11-18

Form type 424B5
File number 333-199159-275
Filing date 2014-11-18
File View File

Filings since 2014-11-04

Form type 424B5
File number 333-199159-275
Filing date 2014-11-04
File View File

Filings since 2014-10-03

Form type S-3ASR
File number 333-199159-275
Filing date 2014-10-03
File View File

Filings since 2014-06-10

Form type UPLOAD
Filing date 2014-06-10
File View File

Filings since 2013-08-08

Form type EFFECT
File number 333-190363-72
Filing date 2013-08-08
File View File

Filings since 2013-08-08

Form type 424B3
File number 333-190363-72
Filing date 2013-08-08
File View File

Filings since 2013-08-07

Form type 424B3
File number 333-186492-42
Filing date 2013-08-07
File View File

Filings since 2013-08-06

Form type EFFECT
File number 333-186492-42
Filing date 2013-08-06
File View File

Filings since 2013-08-05

Form type S-4
File number 333-190363-72
Filing date 2013-08-05
File View File

Filings since 2013-08-05

Form type S-4/A
File number 333-186492-42
Filing date 2013-08-05
File View File

Filings since 2013-04-09

Form type S-4/A
File number 333-186492-42
Filing date 2013-04-09
File View File

Filings since 2013-03-22

Form type UPLOAD
Filing date 2013-03-22
File View File

Filings since 2013-03-18

Form type S-4/A
File number 333-186492-42
Filing date 2013-03-18
File View File

Filings since 2013-03-05

Form type UPLOAD
Filing date 2013-03-05
File View File

Filings since 2013-02-06

Form type S-4
File number 333-186492-42
Filing date 2013-02-06
File View File

Filings since 2012-12-13

Form type EFFECT
File number 333-183755-35
Filing date 2012-12-13
File View File

Filings since 2012-12-13

Form type S-4/A
File number 333-183755-35
Filing date 2012-12-13
File View File

Filings since 2012-12-11

Form type S-4/A
File number 333-183755-35
Filing date 2012-12-11
File View File

Key Officers & Management

Name Role Address
Jaffe Jonathan President 5505 Waterford District Drive, Miami, FL, 33126
DIANE BESSETTE Treasurer 5505 Waterford District Drive, Miami, FL, 33126
CORPORATE CREATIONS NETWORK INC. Agent -
Sustana Mark Director 5505 Waterford District Drive, Miami, FL, 33126
Sustana Mark Vice President 5505 Waterford District Drive, Miami, FL, 33126
Sustana Mark Secretary 5505 Waterford District Drive, Miami, FL, 33126
DIANE BESSETTE Director 5505 Waterford District Drive, Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 5505 Waterford District Drive, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-03-08 5505 Waterford District Drive, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-07-30 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-07-30 801 US HWY 1, N PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
Reg. Agent Change 2020-07-30
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State