Search icon

ARCH RESOURCES GROUP, LLC

Company Details

Entity Name: ARCH RESOURCES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 10 Sep 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Dec 2024 (a month ago)
Document Number: M12000005187
FEI/EIN Number 800772317
Address: 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARCH RESOURCES GROUP 401(K) PLAN 2021 800772317 2022-09-06 ARCH RESOURCES GROUP, LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 541214
Sponsor’s telephone number 3058594868
Plan sponsor’s address 1000 BRICKELL AVE, SUITE 610, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2022-09-06
Name of individual signing DALE HINDMARSH
Valid signature Filed with authorized/valid electronic signature
ARCH RESOURCES GROUP 401(K) PLAN 2020 800772317 2021-07-20 ARCH RESOURCES GROUP, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 541214
Sponsor’s telephone number 3058594868
Plan sponsor’s address 1000 BRICKELL AVE, SUITE 610, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing ULISES MUNIZ
Valid signature Filed with authorized/valid electronic signature
ARCH RESOURCES GROUP 401(K) PLAN 2020 800772317 2021-07-19 ARCH RESOURCES GROUP, LLC 13
File View Page
Three-digit plan number (PN) 333
Effective date of plan 2016-05-01
Business code 541214
Sponsor’s telephone number 7064591705
Plan sponsor’s address 1000 BRICKELL AVE, SUITE 725, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing NANCY KOLEDIN
Valid signature Filed with authorized/valid electronic signature
ARCH RESOURCES GROUP 401(K) PLAN 2019 800772317 2020-07-16 ARCH RESOURCES GROUP, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 541214
Sponsor’s telephone number 3058594868
Plan sponsor’s address 1000 BRICKELL AVE, SUITE 610, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing NICOLAS PISANO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-16
Name of individual signing NICOLAS PISANO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

President

Name Role Address
Muniz Patino Ulises President 1000 BRICKELL AVENUE, MIAMI, FL, 33131

Authorized Member

Name Role Address
Muniz Patino FAUSTO L Authorized Member 1000 BRICKELL AVENUE, MIAMI, FL, 33131

Chief Executive Officer

Name Role Address
PEREZ IZQUIERDO JORGE Chief Executive Officer 1000 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-30 2894 REMINGTON GREEN LN., STE. A, TALLAHASSEE, FL 32308 No data
LC STMNT OF RA/RO CHG 2024-12-30 No data No data
REGISTERED AGENT NAME CHANGED 2024-12-30 REGISTERED AGENT SOLUTIONS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-08 1000 BRICKELL AVENUE, SUITE 725, MIAMI, FL 33131 No data
REINSTATEMENT 2022-01-08 No data No data
CHANGE OF MAILING ADDRESS 2022-01-08 1000 BRICKELL AVENUE, SUITE 725, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2022-01-08 EPGD ATTORNEYS AT LAW, P.A. No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-18 777 SW 37th Avenue, SUITE 510, MIAMI, FL 33135 No data
LC AMENDMENT 2017-12-27 No data No data

Documents

Name Date
CORLCRACHG 2024-12-30
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-01-08
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-06-18
LC Amendment 2017-12-27
AMENDED ANNUAL REPORT 2017-08-08
AMENDED ANNUAL REPORT 2017-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State