Search icon

ARIELA HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: ARIELA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARIELA HOLDINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 02 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2018 (7 years ago)
Document Number: P00000011634
FEI/EIN Number 650990846

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

Address: 1820 N.E. 163 STREET, SUITE 100, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1820 N.E. 163 STREET, SUITE 100, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN ERIC P Director 1820 N.E. 163 STREET, SUITE 100, NORTH MIAMI BEACH, FL, 33162
STEIN CYNTHIA Vice President 1820 N.E. 163 STREET, SUITE 100, NORTH MIAMI BEACH, FL, 33162
STEIN CYNTHIA Secretary 1820 N.E. 163 STREET, SUITE 100, NORTH MIAMI BEACH, FL, 33162
STEIN CYNTHIA Director 1820 N.E. 163 STREET, SUITE 100, NORTH MIAMI BEACH, FL, 33162
Stein Eric PEsq. Agent 1820 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162
STEIN ERIC P President 1820 N.E. 163 STREET, SUITE 100, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-05-01 Stein, Eric P., Esq. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1820 N.E. 163 STREET, SUITE 100, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2012-04-30 1820 N.E. 163 STREET, SUITE 100, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 1820 NE 163RD STREET, SUITE 100, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-03-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State