Search icon

ARSTRAT & COMPANY, LLC

Company Details

Entity Name: ARSTRAT & COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Oct 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L10000104412
FEI/EIN Number 273627323
Address: 350 Camino Gardens Blvd #107, BOCA RATON, FL, 33432, US
Mail Address: 4400 NW 25TH WAY, BOCA RATON, FL, 33434, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LA ROSA NINOSKA Agent 260 CRANDON BOULEVARD,SUITE 32, KEY BISCAYNE, FL, 33149

Manager

Name Role Address
LA ROSA NINOSKA Manager 260 CRANDON BLVD, suite 32, Key Biscayne, FL, 33149
MAGO LUIS Manager 260 CRANDON BLVD, suite 32, Key Biscayne, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000091809 ARS EXPIRED 2010-10-06 2015-12-31 No data 4400 NW 25TH WAY, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 350 Camino Gardens Blvd #107, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 260 CRANDON BOULEVARD,SUITE 32, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2013-04-25 350 Camino Gardens Blvd #107, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2013-04-25 LA ROSA, NINOSKA No data

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-08-27
ANNUAL REPORT 2011-04-19
Florida Limited Liability 2010-10-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State