Search icon

ARROW PARTNERS III, LLC - Florida Company Profile

Company Details

Entity Name: ARROW PARTNERS III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARROW PARTNERS III, 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: 26 Nov 2014 (10 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: L14000182626
FEI/EIN Number 47-2437799

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

Address: 9171 South Dixie Highway, Pinecrest, FL, 33156, US
Mail Address: 9171 South Dixie Highway, Pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICO MARTIN Manager 9171 South Dixie Highway, Pinecrest, FL, 33156
Navarro Marcel L Manager 9171 South Dixie Highway, Pinecrest, FL, 33156
Navarro Gabriel L Manager 9171 South Dixie Highway, Pinecrest, FL, 33156
Navarro Jose F Vice President 9171 South Dixie Highway, Pinecrest, FL, 33156
IVANS RICHARD Agent Arnstein & Lehr, LLP, Ft Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 9171 South Dixie Highway, Pinecrest, FL 33156 -
CHANGE OF MAILING ADDRESS 2016-02-16 9171 South Dixie Highway, Pinecrest, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 Arnstein & Lehr, LLP, 200 East Las Olas Boulevard, Suite 1000, Ft Lauderdale, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-11-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State