Search icon

AR CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: AR CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AR CONSTRUCTION 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: 19 Mar 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L10000030704
FEI/EIN Number APPLIED FOR

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

Address: 7451 rivera blvd #134, miramar, FL, 33022, US
Mail Address: 7451 rivera blvd #134, miramar, FL, 33022, US
ZIP code: 33022
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JM INVESTMENT PARTNERS, INC. Agent -
Joseph Zion Manager 7451 rivera blvd #134, miramar, FL, 33022
green harold Auth 7451 rivera blvd #134, miramar, FL, 33022
MEDARD PERICLES Owner 7451 rivera blvd #134, miramar, FL, 33023
Delvaris Bermondy Othe 7451 Rivera Blvd, Miramar, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-05-29 7451 rivera blvd #134, miramar, FL 33022 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-29 7451 rivera blvd #134, miramar, FL 33022 -
REINSTATEMENT 2018-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-23 - -
REGISTERED AGENT NAME CHANGED 2017-05-23 JM INVESTMENT PARTNERS,INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-29 2114 NORTH FLAMINGO ROAD, SUITE 1161, PEMBROKE PINE, FL 33028 -
REINSTATEMENT 2015-09-29 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-08-15
ANNUAL REPORT 2020-01-10
AMENDED ANNUAL REPORT 2019-11-06
AMENDED ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2019-05-29
AMENDED ANNUAL REPORT 2018-12-03
REINSTATEMENT 2018-11-29
AMENDED ANNUAL REPORT 2017-08-24
AMENDED ANNUAL REPORT 2017-08-22
REINSTATEMENT 2017-05-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State