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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AR FILMS HOLDING COMPANY, NEW YORK | 3374032 | NEW YORK |
Name | Role |
---|---|
SOMERSET CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
RADONSKI ANDREA TERESA | President | 104 CRANDON BLVD., SUITE 402, KEY BISCAYNE, FL, 33149 |
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 |
Name | Role | Address |
---|---|---|
DARDIK ROBERT | Secretary | 104 CRANDON BLVD., SUITE 402, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
DARDIK ROBERT | Treasurer | 104 CRANDON BLVD., SUITE 402, KEY BISCAYNE, FL, 33149 |
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 |
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