Entity Name: | AQUA INTERNATIONAL REALTY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AQUA INTERNATIONAL REALTY INC. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2015 (9 years ago) |
Document Number: | P11000068601 |
FEI/EIN Number |
453052325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1888 NW 21st Street, Pompano Beach, FL, 33069, US |
Mail Address: | 1888 NW 21st Street, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINI SHERI | President | 1888 NW 21st Street, Pompano Beach, FL, 33069 |
MARTINI SHERI | Agent | 1888 NW 21st Street, Pompano Beach, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-16 | 1888 NW 21st Street, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2015-11-16 | 1888 NW 21st Street, Pompano Beach, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-16 | MARTINI, SHERI | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-16 | 1888 NW 21st Street, Pompano Beach, FL 33069 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-02-25 |
REINSTATEMENT | 2015-11-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State