Search icon

ARREL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ARREL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARREL ENTERPRISES, 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: 29 Dec 1978 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jun 2017 (8 years ago)
Document Number: 605693
FEI/EIN Number 591872517

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

Address: 8464 State Road 84, DAVIE, FL, 33324, US
Mail Address: 8464 State Road 84, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVENTHAL, SHARI F. Agent 8464 STATE RD 84, DAVIE, FL, 33324
SCHWARTZ BETH President 5 Riverside Drive Apt# 3D, NEW YORK CITY, NY, 10023
LEVENTHAL SHARI F Vice President 8464 STATE ROAD 84, DAVIE, FL, 33324
LEVENTHAL SHARI F Secretary 8464 STATE ROAD 84, DAVIE, FL, 33324
FRANKLIN WENDY Treasurer 1373 GARDEN ROAD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 8464 State Road 84, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-01-12 8464 State Road 84, DAVIE, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 8464 STATE RD 84, DAVIE, FL 33324 -
AMENDMENT 2017-06-23 - -
REGISTERED AGENT NAME CHANGED 2012-01-05 LEVENTHAL, SHARI F. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-08
Amendment 2017-06-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State