Search icon

ARCH REALTY, INC. - Florida Company Profile

Company Details

Entity Name: ARCH REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCH REALTY, 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: 13 Nov 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Nov 2006 (18 years ago)
Document Number: P00000105867
FEI/EIN Number 651053832

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

Mail Address: c/o Gruber and Associates, P.A., 2400 East Commercial Boulevard, Fort Lauderdale, FL, 33308-4001, US
Address: 455 GRAND BAY DRIVE, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO-LUACES LOURDES Agent 7100 SW 62 Street, Miami, FL, 33143
LORENZO-LUACES LOURDES President 7100 SW 62 Street, Miami, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 7100 SW 62 Street, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2013-04-25 455 GRAND BAY DRIVE, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 455 GRAND BAY DRIVE, KEY BISCAYNE, FL 33149 -
CANCEL ADM DISS/REV 2006-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-07-24 - -
REGISTERED AGENT NAME CHANGED 2002-07-24 LORENZO-LUACES, LOURDES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State