Search icon

ARDURRA GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ARDURRA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARDURRA GROUP, 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: 19 Dec 1977 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2019 (6 years ago)
Document Number: 555540
FEI/EIN Number 591782900

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

Address: 1000 N.W. 57th Court, Suite 800, Miami, FL, 33126, US
Mail Address: 1000 N.W. 57th Court, Ste 800, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ARDURRA GROUP, INC., MISSISSIPPI 1165059 MISSISSIPPI
Headquarter of ARDURRA GROUP, INC., ALASKA 10211932 ALASKA
Headquarter of ARDURRA GROUP, INC., ALABAMA 000-509-627 ALABAMA
Headquarter of ARDURRA GROUP, INC., NEW YORK 5465372 NEW YORK
Headquarter of ARDURRA GROUP, INC., MINNESOTA da80a0b1-55e5-e911-9187-00155d01b4fc MINNESOTA
Headquarter of ARDURRA GROUP, INC., KENTUCKY 1100967 KENTUCKY
Headquarter of ARDURRA GROUP, INC., COLORADO 20198017303 COLORADO
Headquarter of ARDURRA GROUP, INC., IDAHO 5090155 IDAHO

Key Officers & Management

Name Role Address
Dumas Randal Chief Financial Officer 1000 N.W. 57th Court, Suite 800, Miami, FL, 33126
Penna Lisa Vice President 1000 N.W. 57th Court, Suite 800, Miami, FL, 33126
Aguilar ERNESTO Director 1000 N.W. 57th Court, Suite 800, Miami, FL, 33126
Stouten Donald Vice President 1000 N.W. 57th Court, Suite 800, Miami, FL, 33126
Vaith Kartik Auth 1000 N.W. 57th Court, Suite 800, Miami, FL, 33126
Smith Alexandra Assi 1000 N.W. 57th Court, Suite 800, Miami, FL, 33126
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000092546 300 ENGINEERING GROUP ACTIVE 2022-08-05 2027-12-31 - 4921 MEMORIAL HIGHWAY, SUITE 300, TAMPA, FL, 33634
G20000142269 PIGEON-ARDURRA ACTIVE 2020-11-04 2025-12-31 - 4921 MEMORIAL HIGHWAY, SUITE 300, TAMPA, FL, 33634
G20000121318 CONSTANTINE ENGINEERING ACTIVE 2020-09-17 2025-12-31 - 4921 MEMORIAL HIGHWAY, SUITE 300, TAMPA, FL, 33634
G20000017552 STOUTEN CRAMER ACTIVE 2020-02-08 2025-12-31 - 324 NICHOLAS PKWY. W, SUITE F, CAPE CORAL, FL, 33991
G19000114826 ARDURRA/TIDAL BASIN ALLIANCE EXPIRED 2019-10-23 2024-12-31 - 4921 MEMORIAL HIGHWAY, SUITE 300, TAMPA, FL, 33634
G19000010223 E CO CONSULTANTS EXPIRED 2019-01-21 2024-12-31 - 1523 8TH AVE. W STE. B, PALMETTO, FL, 34221
G18000136177 KING ENGINEERING ASSOCIATES EXPIRED 2018-12-27 2023-12-31 - 4921 MEMORIAL HWY., TAMPA, FL, 33634
G18000085455 PCA GLOBAL EXPIRED 2018-08-03 2023-12-31 - 4921 MEMORIAL HWY., STE. 300, TAMPA, FL, 33634
G18000064364 E CO CONSULTANTS ACTIVE 2018-06-01 2029-12-31 - 4921 MEMORIAL HWY., STE. 300, TAMPA, FL, 33634
G17000116664 STOUTEN CRAMER EXPIRED 2017-10-23 2022-12-31 - 4921 MEMORIAL HWY, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 7901 4TH STREET NORTH, SUITE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2025-01-24 REGISTERED AGENTS INC -
CHANGE OF MAILING ADDRESS 2024-05-03 1000 N.W. 57th Court, Suite 800, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 1000 N.W. 57th Court, Suite 800, Miami, FL 33126 -
AMENDMENT 2019-02-06 - -
AMENDMENT 2019-01-31 - -
AMENDMENT AND NAME CHANGE 2018-12-18 ARDURRA GROUP, INC. -
AMENDED AND RESTATEDARTICLES 2017-04-28 - -
MERGER 2017-04-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000170951
MERGER 2016-04-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000160615

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000435065 TERMINATED 1000000963534 SARASOTA 2023-09-06 2043-09-13 $ 1,364.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000435081 TERMINATED 1000000963536 DADE 2023-09-06 2043-09-13 $ 140.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
Reg. Agent Change 2025-01-24
AMENDED ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2025-01-13
AMENDED ANNUAL REPORT 2024-12-12
AMENDED ANNUAL REPORT 2024-09-26
AMENDED ANNUAL REPORT 2024-08-23
AMENDED ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-09-13
AMENDED ANNUAL REPORT 2023-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6683137004 2020-04-07 0455 PPP 4921 MEMORIAL HWY Suite 300, TAMPA, FL, 33634-7506
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7359755
Loan Approval Amount (current) 7359755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-7506
Project Congressional District FL-14
Number of Employees 438
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7445005.5
Forgiveness Paid Date 2021-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State