Search icon

ARANGOM L.C. - Florida Company Profile

Company Details

Entity Name: ARANGOM L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARANGOM L.C. 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: 29 Mar 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L01000004909
FEI/EIN Number 651137155

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

Address: 445 GRAND BAY DRIVE, STE. 318, KEY BISCAYNE, FL, 33149, US
Mail Address: 445 GRAND BAY DRIVE, STE. 318, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANGO CARLOS ALBERTO Managing Member 445 GRAND BAY DRIVE, KEY BISCAYNE, FL, 33149
GARDEAZABAL BEATRIZ Manager 445 GRAND BAY DRIVE, SUITE 318, KEY BISCAYNE, FL, 33149
CALARA LIMITED Managing Member P.O. BOX 3152, ROAD TOWN, BV, TORTOLA
PRATS FERNANDEZ & CO PA. Agent 2121 PONCE DE LEON BLVD, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-11 445 GRAND BAY DRIVE, STE. 318, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2011-07-11 445 GRAND BAY DRIVE, STE. 318, KEY BISCAYNE, FL 33149 -
LC AMENDMENT 2010-08-11 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 2121 PONCE DE LEON BLVD, STE 240, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2007-02-27 PRATS FERNANDEZ & CO PA. -

Documents

Name Date
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-07-11
LC Amendment 2010-08-11
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State