Entity Name: | ARPHA GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARPHA GROUP 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. |
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: | 06 May 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L05000047744 |
FEI/EIN Number |
203101268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4620 SW 74TH AVENUE, MIAMI, FL, 33155, US |
Mail Address: | 4620 SW 74TH AVENUE, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RYAN CAMPERIO CAROLINA | Manager | VIA SAN GIOVANNI SUL MURO #14, 21021 MILANO, ITALY |
MOZINA JAMES | Agent | 4620 SW 74TH AVENUE, MIAMI, FL, 33155 |
GOYTISOLO HOLDINGS LLC | Manager | - |
GUETARIA INVESTMENTS LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08324900371 | ARPHA GROUP | EXPIRED | 2008-11-19 | 2013-12-31 | - | 4620 SW 74TH AVENUE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-02-16 | MOZINA, JAMES | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-16 | 4620 SW 74TH AVENUE, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 4620 SW 74TH AVENUE, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-16 | 4620 SW 74TH AVENUE, MIAMI, FL 33155 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State