Search icon

ARNEIS DESIGNER COLLECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ARNEIS DESIGNER COLLECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARNEIS DESIGNER COLLECTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Apr 1971 (54 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 380346
FEI/EIN Number 591368037

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

Address: 777 NW 72 AVENUE, 2-D-20, MIAMI, FL, 33126, US
Mail Address: 2700 BISCAYNE BLVD., MIAMI, FL, 33137, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATZ RUBEN Vice President 714 NE 59 STREET, MIAMI, FL, 33137
MATZ RUBEN Director 714 NE 59 STREET, MIAMI, FL, 33137
MATZ GLADYS President 714 NE 59 STREET, MIAMI, FL, 33137
MATZ GLADYS Director 714 NE 59 STREET, MIAMI, FL, 33137
MATZ ARLENE President 8877 COLLINS AVENUE, #806, SURFSIDE, FL, 33157
MATZ ARLENE Director 8877 COLLINS AVENUE, #806, SURFSIDE, FL, 33157
MATZ RUBEN Agent 2700 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-28 777 NW 72 AVENUE, 2-D-20, MIAMI, FL 33126 -
NAME CHANGE AMENDMENT 2001-01-10 ARNEIS DESIGNER COLLECTIONS, INC. -
CHANGE OF MAILING ADDRESS 2000-12-11 777 NW 72 AVENUE, 2-D-20, MIAMI, FL 33126 -
NAME CHANGE AMENDMENT 2000-08-28 HANDBAG COLLECTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 2700 BISCAYNE BLVD, MIAMI, FL 33137 -
NAME CHANGE AMENDMENT 1993-08-09 EXIT SHOPS OF NAPLES, INC. -
NAME CHANGE AMENDMENT 1990-06-04 EXIT III, INC. -
AMENDED AND RESTATEDARTICLES 1989-11-15 - -
REINSTATEMENT 1987-07-22 - -

Documents

Name Date
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-08-01
Name Change 2001-01-10
ANNUAL REPORT 2000-12-11
Name Change 2000-08-28
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State