Search icon

AQUA 1 POOLS & SPAS, INC.

Company Details

Entity Name: AQUA 1 POOLS & SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2018 (7 years ago)
Document Number: P04000129892
FEI/EIN Number 753171909
Address: 15160 SW 136 ST, Unit 8, Miami, FL, 33196, US
Mail Address: 15160 SW 136 ST, Unit 8, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESPINOSA MARTIN J Agent 15160 SW 136 ST, Miami, FL, 33196

President

Name Role Address
ESPINOSA MARTIN J President 15160 SW 136 ST, Miami, FL, 33196

Vice President

Name Role Address
Paredes Anais Vice President 15160 SW 136 ST, Miami, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000015946 AQUA 1 POOL BUILDERS-SWIMMING POOL CONTRACTOR ACTIVE 2023-02-02 2028-12-31 No data 15160 SW 136 ST, UNIT 8, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 15160 SW 136 ST, Unit 8, Miami, FL 33196 No data
REINSTATEMENT 2018-01-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 15160 SW 136 ST, Unit 8, Miami, FL 33196 No data
CHANGE OF MAILING ADDRESS 2018-01-17 15160 SW 136 ST, Unit 8, Miami, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2018-01-17 ESPINOSA, MARTIN JR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2011-01-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-05-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000616904 ACTIVE CONO22001726 BROWARD COUNTY 2023-11-28 2028-12-15 $67,422.93 ORLANDO HURTADO, 5251 SW 141ST TERRACE, MIRAMAR, FL 33027
J07900012036 LAPSED 07-03769 CACE (12) CIR CRT OF BROWARD CTY FL 2007-06-08 2012-08-10 $14958.27 HORNEREXPRESS-SOUTH FLORIDA, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Court Cases

Title Case Number Docket Date Status
AQUA 1 POOLS & SPAS, INC. VS ORLANDO HURTADO and NAHIMA HURTADO 4D2023-0761 2023-03-24 Closed
Classification NOA Non Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO22-001726

Parties

Name AQUA 1 POOLS & SPAS, INC.
Role Appellant
Status Active
Representations Jacqueline Ledon
Name Nahima Hurtado
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Orlando Hurtado
Role Appellee
Status Active
Representations Andrew J. Rader, Scott James Edwards
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-08-10
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellees’ July 27, 2023 motion for review of trial court order granting stay pending appeal is denied as moot.
Docket Date 2023-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 26, 2023 motion for extension of time is granted, and appellant shall serve the reply brief on or before June 30, 2023. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-03-29
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2023-03-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW OF TRIAL COURT ORDERGRANTING STAY PENDING APPEAL
On Behalf Of Orlando Hurtado
Docket Date 2023-07-27
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Orlando Hurtado
Docket Date 2023-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Aqua 1 Pools & Spas, Inc.
Docket Date 2023-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Aqua 1 Pools & Spas, Inc.
Docket Date 2023-06-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Aqua 1 Pools & Spas, Inc.
Docket Date 2023-05-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Orlando Hurtado
Docket Date 2023-05-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Orlando Hurtado
Docket Date 2023-05-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Orlando Hurtado
Docket Date 2023-05-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the clerk's May 17, 2023 notice is stricken as unauthorized, as this is a non-final appeal for which no record is required.
Docket Date 2023-05-17
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ May 11, 2023 motion for extension of time is granted, and appellees shall serve the answer brief on or before May 29, 2023. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2023-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Orlando Hurtado
Docket Date 2023-04-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Aqua 1 Pools & Spas, Inc.
Docket Date 2023-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Aqua 1 Pools & Spas, Inc.
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orlando Hurtado
Docket Date 2023-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Aqua 1 Pools & Spas, Inc.
Docket Date 2023-03-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Aqua 1 Pools & Spas, Inc.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-01-17
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-11-19
ANNUAL REPORT 2015-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State