Search icon

ARPFOR SEC, LLC

Company Details

Entity Name: ARPFOR SEC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Apr 2014 (11 years ago)
Date of dissolution: 12 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2024 (2 months ago)
Document Number: L14000054317
FEI/EIN Number 38-3928503
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

Agent

Name Role
NRAI SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
POTAMKIN ALAN H Chief Executive Officer 5800 NW 171st Street, Miami, FL, 33015

President

Name Role Address
POTAMKIN LEXIE B President 5800 NW 171st Street, Miami, FL, 33015

Executive Vice President

Name Role Address
Manzo Mark Executive Vice President 5800 NW 171st Street, Miami, FL, 33015

Vice President

Name Role Address
Rhodes John Vice President 5800 NW 171st Street, Miami, FL, 33015

Assi

Name Role Address
Munoz Evelyn Assi 5800 NW 171st Street, Miami, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-12 No data No data
REGISTERED AGENT NAME CHANGED 2021-06-25 NRAI SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-25 1200 SOUTH PINE ISLAND ROAD, PLANATATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 5800 NW 171st Street, Miami, FL 33015 No data
CHANGE OF MAILING ADDRESS 2016-03-10 5800 NW 171st Street, Miami, FL 33015 No data

Documents

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 Feb 2025

Sources: Florida Department of State