Search icon

AQUAVIDA SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: AQUAVIDA SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUAVIDA SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000040594
FEI/EIN Number 204588415

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

Address: 770 W 27 ST, HIALEAH, FL, 33010
Mail Address: 770 W 27 ST, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMINEZ JOSE President 13134 SW 213TH TERRACE, MIAMI, FL, 33177
JIMINEZ JOSE Director 13134 SW 213TH TERRACE, MIAMI, FL, 33177
JIMENEZ COSME Vice President 13134 SW 213TH TERRACE, MIAMI, FL, 33177
JIMENEZ JOSE Agent 13134 SW 213TH TERRACE, MIAMI, FL, 33177
JIMENEZ CARMEN Treasurer 13134 SW 213TH TERRACE, MIAMI, FL, 33177
JIMENEZ CARMEN Director 13134 SW 213TH TERRACE, MIAMI, FL, 33177
ESPADA LAURA Secretary 13134 SW 213TH TERRACE, MIAMI, FL, 33177
ESPADA LAURA Director 13134 SW 213TH TERRACE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-03 770 W 27 ST, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2010-12-03 770 W 27 ST, HIALEAH, FL 33010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000715644 TERMINATED 1000000237146 DADE 2011-10-14 2031-11-02 $ 3,273.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000828926 TERMINATED 1000000237147 DADE 2011-10-14 2021-12-21 $ 315.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2010-12-03
CORAPREIWP 2009-06-03
Domestic Profit 2006-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State