Search icon

A.R.I.I., INC. - Florida Company Profile

Company Details

Entity Name: A.R.I.I., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.R.I.I., 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: 08 Feb 1989 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K64052
FEI/EIN Number 000000000

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

Address: % IRVING J. GONZALEZ, 1200 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021
Mail Address: % IRVING J. GONZALEZ, 1200 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILARINO, ANTONIO President 1200 N. STATE ROAD 7, HOLLYWOOD, FL
VILARINO, RAMON Director 1200 N. STATE ROAD 7, HOLLYWOOD, FL
VILARINO, RAMON Vice President 1200 N. STATE ROAD 7, HOLLYWOOD, FL
VILARINO, MANUEL I. Director 1200 N. STATE ROAD 7, HOLLYWOOD, FL
GONZALEZ, IRVING J. Director 1200 N. STATE ROAD 7, HOLLYWOOD, FL
GONZALEZ, IRVING J. Secretary 1200 N. STATE ROAD 7, HOLLYWOOD, FL
GONZALEZ, IRVING J. Agent 1200 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021
VILARINO, ANTONIO Director 1200 N. STATE ROAD 7, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State