Search icon

ARPHA GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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