Search icon

AQUA LIFE III CORPORATION - Florida Company Profile

Company Details

Entity Name: AQUA LIFE III CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUA LIFE III CORPORATION 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: 03 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000105719
FEI/EIN Number 800329232

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

Address: 11035 SW 40TH ST, MIAMI, FL, 33165, US
Mail Address: 11035 SW 40TH ST, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBARRA LUIS E Vice President 11035 SW 40TH ST, MIAMI, FL, 33165
IBARRA ANA Secretary 11035 SW 40TH ST, MIAMI, FL, 33165
IBARRA RAYMOND President 11035 SW 40TH ST, MIAMI, FL, 33165
IBARRA LUIS F Treasurer 11035 SW 40TH ST, MIAMI, FL, 33165
Ibarra Raymond Agent 11035 SW 40TH ST, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000112612 PINCH-A-PENNY #57 EXPIRED 2009-06-16 2014-12-31 - 14615 SW 104 ST, MIAMI, FL, 33186-2905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 11035 SW 40TH ST, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2018-04-20 11035 SW 40TH ST, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 11035 SW 40TH ST, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2015-01-02 Ibarra, Raymond -
REINSTATEMENT 2015-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-01-02
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-06-21
ANNUAL REPORT 2010-05-07
ANNUAL REPORT 2009-04-28
Domestic Profit 2008-12-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State