Search icon

ARQUIDEK 3, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARQUIDEK 3, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARQUIDEK 3, 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: 14 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2016 (9 years ago)
Document Number: L15000065033
FEI/EIN Number 473779306

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

Address: 2275 Biscayne Blvd, Ste #1, Miami, FL, 33137, US
Mail Address: 2275 Biscayne Blvd, Ste #1, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RUBEN E President 2275 Biscayne Blvd, Miami, FL, 33137
GORDILS MONICA Auth 2275 Biscayne Blvd, Miami, FL, 33137
SANTOS OSCAR L Manager 2275 Biscayne Blvd, Miami, FL, 33137
Rodriguez Ruben E Agent 2275 Biscayne Blvd, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037711 HAUS ACTIVE 2015-04-15 2025-12-31 - 9791 NW 91ST CT, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 Rodriguez, Ruben Eladio -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 9793 NW 91 CT, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-04-18 9793 NW 91 CT, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 9793 NW 91 CT, MEDLEY, FL 33178 -
REINSTATEMENT 2016-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-11-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-03
REINSTATEMENT 2016-10-04

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31160.00
Total Face Value Of Loan:
31160.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30160.00
Total Face Value Of Loan:
30160.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31160
Current Approval Amount:
31160
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
31453.67
Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30160
Current Approval Amount:
30160
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
30412.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State