Search icon

AQUA LIFE IV CORP

Company Details

Entity Name: AQUA LIFE IV CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 2011 (14 years ago)
Document Number: P11000018789
FEI/EIN Number 275234612
Mail Address: 11035 SW 40 STREET, MIAMI, FL, 33165, US
Address: 11035 SW 40th ST, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ibarra Raymond Agent 11035 SW 40 STREET, MIAMI, FL, 33165

President

Name Role Address
IBARRA RAYMOND President 11035 SW 40 STREET, MIAMI, FL, 33165

Director

Name Role Address
IBARRA RAYMOND Director 11035 SW 40 STREET, MIAMI, FL, 33165
IBARRA LUIS E Director 11035 SW 40 STREET, MIAMI, FL, 33165
Collazo Rey Director 11035 SW 40th ST, Miami, FL, 33165

Vice President

Name Role Address
IBARRA LUIS E Vice President 11035 SW 40 STREET, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000146277 PINCH A PENNY # 208 ACTIVE 2022-11-29 2027-12-31 No data 11035 SW 40 ST, MIAMI, FL, 33165
G21000036635 PINCH A PENNY #208 ACTIVE 2021-03-16 2026-12-31 No data 11035 SW 40 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 11035 SW 40th ST, Miami, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2017-04-28 Ibarra, Raymond No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 11035 SW 40 STREET, MIAMI, FL 33165 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000398165 TERMINATED 1000000430750 MIAMI-DADE 2013-02-08 2023-02-13 $ 1,007.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State