Search icon

AQUA ELITE EVENTS.INC

Company Details

Entity Name: AQUA ELITE EVENTS.INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2014 (11 years ago)
Document Number: P11000061547
FEI/EIN Number 452725579
Address: 990 BISCAYNE BLVD, MIAMI, FL, 33132, US
Mail Address: 1850 S Ocean Dr, Hallandale Beach, FL, 33009, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TOBON JOSE D Agent 1850 S Ocean Dr, Hallandale Beach, FL, 33009

President

Name Role Address
TOBON JOSE D President 1850 S Ocean Dr, Hallandale Beach, FL, 33009

Chief Executive Officer

Name Role Address
GARCIA JUAN S Chief Executive Officer 1455 N Treasure Dr, North Bay Village, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040021 PRIME LUXURY RENTALS ACTIVE 2015-04-21 2025-12-31 No data 990 BISCAYNE BLVD, SUITE 501, MIAMI, FL, 33132
G11000079216 LA CHIVA AQUATICA EXPIRED 2011-08-09 2016-12-31 No data 3601 NE 207 ST #1115, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-23 990 BISCAYNE BLVD, 501, MIAMI, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 1850 S Ocean Dr, 2810, Hallandale Beach, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 990 BISCAYNE BLVD, 501, MIAMI, FL 33132 No data
AMENDMENT 2014-06-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State