Search icon

ARIZALA INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: ARIZALA INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARIZALA INTERNATIONAL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 22 Feb 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L01000002785
FEI/EIN Number 593700551

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

Address: 7508 BOLANOS COURT, TAMPA, FL, 33615, US
Mail Address: 7508 BOLANOS COURT, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIZALA MARIA L Agent 7508 BOLANOS COURT, TAMPA, FL, 33615
ARIZALA MARIA L Manager 7508 BOLANOS CT, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2007-04-29 ARIZALA, MARIA L -
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 7508 BOLANOS COURT, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2006-04-21 7508 BOLANOS COURT, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 7508 BOLANOS COURT, TAMPA, FL 33615 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000649068 TERMINATED 1000000175122 HILLSBOROU 2010-06-03 2030-06-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State