Search icon

AQUAFIRM & FIT INC. - Florida Company Profile

Company Details

Entity Name: AQUAFIRM & FIT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUAFIRM & FIT 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: 16 Aug 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: P93000057981
FEI/EIN Number 650432653

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

Address: 19931 SW 84TH AVE, MIAMI, FL, 33189, US
Mail Address: 19931 SW 84TH AVE, MIAMI, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHERNE C J JR Director 19931 SW 84 AVE, MIAMI, FL
MATHERNE EVELYN J Director 19931 SW 84 AVE, MIAMI, FL, 33189
MATHERNE C J JR Agent 19931 SW 84 AVE, MIAMI, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000009528 DOLPHINETTES OF MIAMI EXPIRED 2015-01-27 2020-12-31 - 19931 SW 84TH AVENUE, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 MATHERNE, C J JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-14 19931 SW 84 AVE, MIAMI, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 19931 SW 84TH AVE, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 1999-04-26 19931 SW 84TH AVE, MIAMI, FL 33189 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000355368 TERMINATED 1000000866707 DADE 2020-10-29 2030-11-04 $ 1,174.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000231256 TERMINATED 1000000820417 DADE 2019-03-22 2029-03-27 $ 1,002.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-29
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State