Search icon

A R I CO - Florida Company Profile

Company Details

Entity Name: A R I CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A R I CO 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: 23 Mar 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2020 (5 years ago)
Document Number: 234669
FEI/EIN Number 596057933

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

Address: 1123 71ST STREET, MIAMI BEACH, FL, 33141
Mail Address: P.O. Box 414038, Miami Beach, FL, 33141-4038, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIN JONATHAN President 110 SOUTH SHORE DRIVE., # 5F, MIAMI BEACH, FL, 33141
LEWIN JONATHAN Director 110 SOUTH SHORE DRIVE., # 5F, MIAMI BEACH, FL, 33141
LEWIN JONATHAN Agent 110 SOUTH SHORE DRIVE, MIAMI BEACH, FL, 331413981

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-29 1123 71ST STREET, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2020-01-14 - -
REGISTERED AGENT NAME CHANGED 2020-01-14 LEWIN, JONATHAN -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 110 SOUTH SHORE DRIVE, # 5F, MIAMI BEACH, FL 33141-3981 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 1123 71ST STREET, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-01-14
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State