Search icon

ARELI RE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ARELI RE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2021 (4 years ago)
Document Number: M19000005647
FEI/EIN Number 61-1746309

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

Address: 3350 SW 148th Ave, Ste. 110, Miramar, FL, 33027, US
Mail Address: 14359 Miramar Pkwy Unit 297, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
THE ARELI GROUP LLC Auth -
Gachelin Margaret Agent 14359 Miramar Pkwy Unit 297, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000081746 GLOBAL FINANCING LLC ACTIVE 2024-07-08 2029-12-31 - 14359 MIRAMAR PKWY, UNIT 297, MIRAMAR, FL, 33027
G24000052375 GLOBAL FINANCING LLC ACTIVE 2024-04-18 2029-12-31 - 800 NW 201 ST, MIAMI, FL, 33169
G24000006849 ROBERT MOORE III ACTIVE 2024-01-11 2029-12-31 - 14359 MIRAMAR PKWY, #297, MIRAMAR, FL, 33027
G24000004231 ROBERT MOORE III ACTIVE 2024-01-07 2029-12-31 - 14359 MIRAMAR PKWY UNIT 297, MIRAMAR, FL, 33027
G23000073281 6640 SW 24TH STREET LLC ACTIVE 2023-06-16 2028-12-31 - 14359 MIRAMAR PKWY, UNIT 297, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-17 Gachelin, Margaret -
CHANGE OF PRINCIPAL ADDRESS 2023-07-05 3350 SW 148th Ave, Ste. 110, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-05-05 3350 SW 148th Ave, Ste. 110, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-05 14359 Miramar Pkwy Unit 297, MIRAMAR, FL 33027 -
REINSTATEMENT 2021-01-21 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2023-03-19
AMENDED ANNUAL REPORT 2022-11-09
AMENDED ANNUAL REPORT 2022-10-19
AMENDED ANNUAL REPORT 2022-07-15
AMENDED ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-01-21
Foreign Limited 2019-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State