Search icon

ARFA MOTORS LLC - Florida Company Profile

Company Details

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

ARFA MOTORS 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: 09 Oct 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000208659
FEI/EIN Number 82-3102462

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

Mail Address: 217 OWENSHIRE CIRCLE, KISSIMMEE, FL, 34744, US
Address: 8301 NW 66 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREBUS ALFONSO SR President 8301 NW 66 STREET, MIAMI, FL, 33166
DIAZ JORGE Manager 8301 NW 66 STREET, MIAMI, FL, 33166
FERREBUS ALFONSO Agent 8301 NW 66TH STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058219 DELUXROAD EXPIRED 2019-05-15 2024-12-31 - 8301 NW 66TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-10-13 8301 NW 66 STREET, MIAMI, FL 33166 -
VOLUNTARY DISSOLUTION 2020-09-25 - -
LC AMENDMENT 2019-07-15 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 8301 NW 66TH STREET, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-24 8301 NW 66 STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-03-13 FERREBUS, ALFONSO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-25
ANNUAL REPORT 2020-04-02
LC Amendment 2019-07-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-13
Florida Limited Liability 2017-10-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State