Search icon

ARCALLE LLC - Florida Company Profile

Company Details

Entity Name: ARCALLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARCALLE 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: 03 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2020 (5 years ago)
Document Number: L17000001552
FEI/EIN Number 814860240

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

Address: 710 SE 1 St, Hialeah, FL, 33010, US
Mail Address: 710 SE 1 St, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKOVITCH DOLEV Manager 5955 Northeast 4th Court, Miami, FL, USA, miami, FL, 33137
FUTURE DNA, LLC Auth -
Berkovitch Dolev Agent 5955 Northeast 4th Court, Miami, FL, USA, miami, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-22 710 SE 1 St, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2023-11-22 710 SE 1 St, Hialeah, FL 33010 -
REGISTERED AGENT NAME CHANGED 2022-08-12 Berkovitch, Dolev -
REGISTERED AGENT ADDRESS CHANGED 2022-08-12 5955 Northeast 4th Court, Miami, FL, USA, miami, FL 33137 -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-11-22
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-02
ANNUAL REPORT 2019-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State