Search icon

ARES CORPORATION

Company Details

Entity Name: ARES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jun 1980 (45 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 662972
FEI/EIN Number 59-2002050
Address: 5600 NW 79TH AVE, DORAL, FL 33166
Mail Address: 5600 NW 79TH AVE, DORAL, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LLIZO, ANTONIO, Jr. Agent 10961 SW 46th Street, MIAMI, FL 33165

President

Name Role Address
Llizo, Calixta Lidya President 10961 S.W. 46TH STREET, MIAMI, FL 33165

Secretary

Name Role Address
LLIZO, ANTONIO, Jr. Secretary 10961 SW 46th Street, MIAMI, FL 33165

Director

Name Role Address
LLIZO, ANTONIO, Jr. Director 10961 SW 46th Street, MIAMI, FL 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000010737 UNA BOBERIA ACTIVE 2020-01-23 2025-12-31 No data 5600 NW 79TH AVENUE, DORAL, FL, 33166
G93102000080 LOS BOBOS CAFETERIA EXPIRED 1993-04-12 2024-12-31 No data 5600 NW 79TH AVENUE, MIAMI, FL, 33166, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-20 LLIZO, ANTONIO, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 10961 SW 46th Street, MIAMI, FL 33165 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 5600 NW 79TH AVE, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2010-04-26 5600 NW 79TH AVE, DORAL, FL 33166 No data
REINSTATEMENT 1995-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REINSTATEMENT 1984-04-13 No data No data
INVOLUNTARILY DISSOLVED 1982-12-14 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State