Search icon

LA ARBOLEDA OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: LA ARBOLEDA OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA ARBOLEDA OF MIAMI, 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: 17 Jan 1979 (46 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 599345
FEI/EIN Number 591884460

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

Address: 1989 NW 88 Court, Doral, FL, 33172, US
Mail Address: 1989 NW 88 Court, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RICARDO A Director 1989 NW 88 Court, Doral, FL, 33172
GONZALEZ RICARDO A President 1989 NW 88 Court, Doral, FL, 33172
ARG CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1989 NW 88 Court, 101, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1989 NW 88 Court, 101, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2016-04-29 1989 NW 88 Court, 101, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2015-10-27 ARG Corporate Services, LLC -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
EVENT CONVERTED TO NOTES 1981-06-30 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-27
ANNUAL REPORT 2006-08-08
ANNUAL REPORT 2005-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State