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 |
Name | Role | Address |
---|---|---|
MARTINEZ GEISY | Agent | 2280 SW 139th Avenue, Davie, FL, 33325 |
Name | Role | Address |
---|---|---|
Martinez Geisy | President | 2280 SW 139th Avenue, Davie, FL, 33325 |
Name | Role | Address |
---|---|---|
Calleyro Hugo A | Vice President | 2280 SW 139th Avenue, Davie, FL, 33325 |
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 |
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 |
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