Search icon

AR FILMS HOLDING COMPANY

Headquarter

Company Details

Entity Name: AR FILMS HOLDING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 May 2005 (20 years ago)
Document Number: P00000096708
FEI/EIN Number 52-2344031
Address: Two Datran Center, 9130 S. Dadeland Blvd., Miami, FL, 33156, US
Mail Address: Two Datran Center, 9130 S. Dadeland Blvd., Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AR FILMS HOLDING COMPANY, NEW YORK 3374032 NEW YORK

Agent

Name Role
SOMERSET CORPORATE SERVICES, INC. Agent

President

Name Role Address
RADONSKI ANDREA TERESA President 104 CRANDON BLVD., SUITE 402, KEY BISCAYNE, FL, 33149

Director

Name Role Address
RADONSKI ANDREA TERESA Director 104 CRANDON BLVD., SUITE 402, KEY BISCAYNE, FL, 33149
DARDIK ROBERT Director 104 CRANDON BLVD., SUITE 402, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
DARDIK ROBERT Secretary 104 CRANDON BLVD., SUITE 402, KEY BISCAYNE, FL, 33149

Treasurer

Name Role Address
DARDIK ROBERT Treasurer 104 CRANDON BLVD., SUITE 402, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 Two Datran Center, 9130 S. Dadeland Blvd., Suite 1504, Miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2024-04-24 Two Datran Center, 9130 S. Dadeland Blvd., Suite 1504, Miami, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 Two Datran Center, 9130 S. Dadeland Blvd., Suite 1504, Miami, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2014-04-22 Somerset Corporate Services, Inc. No data
CANCEL ADM DISS/REV 2005-05-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State