Search icon

ARS COMMUNICATIONS & MARKETING SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: ARS COMMUNICATIONS & MARKETING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARS COMMUNICATIONS & MARKETING SOLUTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: L07000081028
FEI/EIN Number 753249695

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

Address: 199 Ocean Lane Dr #508, Key Biscayne, FL, 33149, US
Mail Address: 199 Ocean Lane Dr #508, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIAS MARIANA Manager 199 Ocean Lane Dr #508, key biscayne, FL, 33149
BETANCOURT GUILLERMO Manager 913 cypress grove dr, pompano beach, FL, 33069
Guillermo Betancourt Agent 913 cypress grove dr, pompano beach, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 913 cypress grove dr, pompano beach, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 199 Ocean Lane Dr #508, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2023-04-28 199 Ocean Lane Dr #508, Key Biscayne, FL 33149 -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-04 Guillermo, Betancourt -
LC AMENDMENT 2012-10-15 - -
LC AMENDMENT 2011-10-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2320948609 2021-03-13 0455 PPS 40 SW 13th St Ste 704, Miami, FL, 33130-4345
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28750
Loan Approval Amount (current) 28750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-4345
Project Congressional District FL-27
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29012.97
Forgiveness Paid Date 2022-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State