Entity Name: | ARPFOR SEC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARPFOR SEC, 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. |
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: | 02 Apr 2014 (11 years ago) |
Date of dissolution: | 12 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Dec 2024 (4 months ago) |
Document Number: | L14000054317 |
FEI/EIN Number |
38-3928503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5800 NW 171st Street, Miami, FL, 33015, US |
Mail Address: | 5800 NW 171st Street, Miami, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
POTAMKIN ALAN H | Chief Executive Officer | 5800 NW 171st Street, Miami, FL, 33015 |
POTAMKIN LEXIE B | President | 5800 NW 171st Street, Miami, FL, 33015 |
Manzo Mark | Executive Vice President | 5800 NW 171st Street, Miami, FL, 33015 |
Rhodes John | Vice President | 5800 NW 171st Street, Miami, FL, 33015 |
Munoz Evelyn | Assi | 5800 NW 171st Street, Miami, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-06-25 | NRAI SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-25 | 1200 SOUTH PINE ISLAND ROAD, PLANATATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-10 | 5800 NW 171st Street, Miami, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2016-03-10 | 5800 NW 171st Street, Miami, FL 33015 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-12 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-13 |
Reg. Agent Change | 2021-06-25 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State