Search icon

AQUA 4LIFE, INC.

Company Details

Entity Name: AQUA 4LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jun 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Jan 2015 (10 years ago)
Document Number: P08000060745
FEI/EIN Number 262857727
Address: 2280 SW 139th Avenue, Davie, FL, 33325, US
Mail Address: 2280 SW 139th Avenue, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ GEISY Agent 2280 SW 139th Avenue, Davie, FL, 33325

President

Name Role Address
Martinez Geisy President 2280 SW 139th Avenue, Davie, FL, 33325

Vice President

Name Role Address
Calleyro Hugo A Vice President 2280 SW 139th Avenue, Davie, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000007200 JC PROFESSINAL CORP. EXPIRED 2015-01-20 2020-12-31 No data 4711 CLEVELAND STREET, HOLLYWOOD, FL, 33021
G14000121434 AQUA 4LIFE EXPIRED 2014-12-04 2019-12-31 No data 2901 STERLING RD, SUITE #200, FORT LAUDERDALE, FL, 33312
G14000037396 FLORIDA NEGOCIO EXPIRED 2014-04-15 2019-12-31 No data 4711 CLEVELAND STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 2280 SW 139th Avenue, Davie, FL 33325 No data
CHANGE OF MAILING ADDRESS 2021-02-02 2280 SW 139th Avenue, Davie, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 2280 SW 139th Avenue, Davie, FL 33325 No data
AMENDMENT AND NAME CHANGE 2015-01-15 AQUA 4LIFE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State