Search icon

AQUARIUS BUILDING INC. - Florida Company Profile

Company Details

Entity Name: AQUARIUS BUILDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUARIUS BUILDING 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: 25 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: P08000030835
FEI/EIN Number 26-2256511

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

Address: 2114 N FLAMINGO ROAD, PEMBROKE PINES, FL, 33028, US
Mail Address: 2114 N FLAMINGO ROAD, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESA FELIX JPreside President 2114 N FLAMINGO ROAD, PEMBROKE PINES, FL, 33028
MESA FELIX J Agent 2114 N FLAMINGO ROAD, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000120023 AMAZING CUSTOMS POOLS & SPA EXPIRED 2016-11-04 2021-12-31 - 7700 NW 163 ST, MIAMI, FL, 3306
G11000007131 RMG BUILDING, CORP EXPIRED 2011-01-17 2016-12-31 - 16349 SW 54 TERR, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-31 2114 N FLAMINGO ROAD, 2365, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-31 2114 N FLAMINGO ROAD, 2365, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2023-05-31 2114 N FLAMINGO ROAD, 2365, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2023-04-07 MESA, FELIX JR -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2009-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000095024 ACTIVE 502023CC014196 PALM BEACH COUNTY COURT 2024-01-16 2029-02-16 $16,139.19 LEE & AMTZIS, P.L., 5550 GLADES RD.,, STE. 401, BOCA RATON, FL 33431

Court Cases

Title Case Number Docket Date Status
AQUARIUS BUILDING, INC., VS ANGEL MALDONADO AND ROLANDO REYES, 3D2015-2220 2015-09-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-28761

Parties

Name AQUARIUS BUILDING INC.
Role Petitioner
Status Active
Representations HUGO V. ALVAREZ
Name ANGEL MALDONADO
Role Respondent
Status Active
Representations Andrew J. Bernhard
Name ROLANDO REYES
Role Respondent
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-09-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner 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. The required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 10, 2015.
Docket Date 2015-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANGEL MALDONADO
Docket Date 2015-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANGEL MALDONADO
Docket Date 2015-09-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and strike
On Behalf Of ANGEL MALDONADO
Docket Date 2015-09-25
Type Record
Subtype Appendix
Description Appendix ~ PART 2 OF 2
On Behalf Of AQUARIUS BUILDING, INC.
Docket Date 2015-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AQUARIUS BUILDING, INC.
Docket Date 2015-10-09
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby dismissed. Respondents' motion to dismiss and to strike is hereby denied as moot. Upon consideration of the motion for attorney's fees filed by respondents, it is ordered that said motion is granted conditioned upon respondents prevailing in the underlying litigation in the trial court and remanded to the trial court to fix amount.
Docket Date 2015-10-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-05-31
AMENDED ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-09
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-12-07
Type:
Complaint
Address:
4301 NW SOUTH TAMIAMI CANAL DR, MIAMI, FL, 33126
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 Jun 2025

Sources: Florida Department of State