Search icon

A&R SUPERMARKETS LLC - Florida Company Profile

Company Details

Entity Name: A&R SUPERMARKETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&R SUPERMARKETS 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: 02 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2021 (3 years ago)
Document Number: L12000016517
FEI/EIN Number 45-4446417

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

Address: 4128 N.W. 21ST STREET, LAUDERHILL, FL, 33313
Mail Address: 4128 N.W. 21ST STREET, LAUDERHILL, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARISTY AGUSTIN Manager 4128 N.W. 21ST STREET, LAUDERHILL, FL, 33313
ARISTY AGUSTIN Agent 1100 SW 191 Ave, Pembroke Pines, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014427 NORTH BEST MEAT ACTIVE 2012-02-09 2027-12-31 - 4128 NW 21ST STREET, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-14 1100 SW 191 Ave, Pembroke Pines, FL 33029 -
REINSTATEMENT 2019-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-30 ARISTY, AGUSTIN -
REINSTATEMENT 2015-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-11-24
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-12-14
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-11-15
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State