Search icon

ARCON ENGINEERING GROUP, INC.

Company Details

Entity Name: ARCON ENGINEERING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2017 (7 years ago)
Document Number: P01000038069
FEI/EIN Number 65-1139601
Address: 1175 NE 125th Street, Suite 213, North Miami, FL 33161
Mail Address: 1175 NE 125th Street, Suite 213, North Miami, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VIQAR, ARSHAD Agent 1175 NE 125TH STREET, #213, MIAMI, FL 33161

Director

Name Role Address
LAPLANTE, ADNER Director 13651 NE MIAI CT, N MIAMI, FL 33161

Secretary

Name Role Address
VIQAR, ARSHAD Secretary 13351 S.W 36TH ST, MIAMI, FL 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 1175 NE 125th Street, Suite 213, North Miami, FL 33161 No data
CHANGE OF MAILING ADDRESS 2023-02-06 1175 NE 125th Street, Suite 213, North Miami, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-06 1175 NE 125TH STREET, #213, MIAMI, FL 33161 No data
AMENDMENT 2017-10-10 No data No data
AMENDMENT 2011-12-12 No data No data
REGISTERED AGENT NAME CHANGED 2011-12-12 VIQAR, ARSHAD No data
AMENDMENT 2009-06-15 No data No data
AMENDMENT 2005-04-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000040803 LAPSED 08-80940 CA32 11TH JUDICIAL CIRCLE 2009-10-28 2016-01-25 $37,905.94 TYGRIS VENDOR FINANCE, INC., 10 WATERWAY BLVD., PARSIPPANY, NJ 07054

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-02-17
Amendment 2017-10-10
ANNUAL REPORT 2017-01-24

Date of last update: 31 Jan 2025

Sources: Florida Department of State