Entity Name: | ARCH PLAZA PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 10 Feb 2009 (16 years ago) |
Date of dissolution: | 03 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | N09000001367 |
FEI/EIN Number |
264233346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4 Franklin Court, brunswick, NJ, 08816, US |
Address: | 16855 NE 2ND AVE UNIT N400, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROZSANSKY BEN | Director | 16855 NE 2ND AVE UNIT N400, NORTH MIAMI BEACH, FL, 33162 |
WASSERMAN MARTY | Secretary | 16855 NE 2ND AVE UNIT N400, NORTH MIAMI BEACH, FL, 33162 |
Fruhman Harry | Chief Executive Officer | 16855 NE 2nd Ave Unit N400, North Miami Beach, FL, 33162 |
Galbut Abraham A | Agent | 4770 Biscayne Blvd, Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-30 | 16855 NE 2ND AVE UNIT N400, NORTH MIAMI BEACH, FL 33162 | - |
VOLUNTARY DISSOLUTION | 2023-01-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-06 | 4770 Biscayne Blvd, Ste 1400, Miami, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-06 | Galbut, Abraham A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-22 | 16855 NE 2ND AVE UNIT N400, NORTH MIAMI BEACH, FL 33162 | - |
AMENDMENT | 2013-06-12 | - | - |
AMENDMENT | 2013-04-17 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-10-06 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State