Search icon

ARBA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ARBA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARBA 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: 01 Feb 2007 (18 years ago)
Date of dissolution: 19 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2018 (7 years ago)
Document Number: L07000012004
FEI/EIN Number 208474157

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

Address: 801 BRICKELL KEY BLVD., SUITE 2709, MIAMI, FL, 33131, US
Mail Address: 801 BRICKELL KEY BLVD APT 2709, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARAHONA JAVIER Manager 801 BRICKELL KEY BLVD., SUITE 2709, MIAMI, FL, 33131
BARAHONA RICARDO E Manager 801 BRICKELL KEY BLVD., SUITE 2709, MIAMI, FL, 33131
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 801 BRICKELL KEY BLVD., SUITE 2709, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2009-01-21 801 BRICKELL KEY BLVD., SUITE 2709, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-21 801 BRICKELL KEY BLVD APT 2709, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001156059 TERMINATED 1000000493394 MIAMI-DADE 2013-06-18 2033-06-26 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-06-13
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State