Search icon

ARAWAK INTERNATIONAL DISTRIBUTORS LLC - Florida Company Profile

Company Details

Entity Name: ARAWAK INTERNATIONAL DISTRIBUTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARAWAK INTERNATIONAL DISTRIBUTORS 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: 31 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2023 (2 years ago)
Document Number: L17000162848
FEI/EIN Number 82-2362449

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

Mail Address: 11625 W Atlantic Blvd, Coral Springs, FL, 33071, US
Address: 201 NW 1ST Avenue, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTNEY WILLIAM AIII Manager 11625 W Atlantic Blvd, Coral Springs, FL, 33071
Pinder Jewa V Manager 201 S Santa Catalina C, NORTH LAUDERDALE, FL, 33068
MCCARTNEY WILLIAM AIII Agent 11625 W Atlantic Blvd, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-14 201 NW 1ST Avenue, Bay 5, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-12-14 201 NW 1ST Avenue, Bay 5, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2020-12-14 MCCARTNEY, WILLIAM A, III -
REGISTERED AGENT ADDRESS CHANGED 2020-12-14 11625 W Atlantic Blvd, 21, Coral Springs, FL 33071 -
REINSTATEMENT 2020-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
REINSTATEMENT 2023-09-30
REINSTATEMENT 2020-12-14
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-04-16
Florida Limited Liability 2017-07-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State