Search icon

LOLIN ARCIA DESIGN, INC.

Company Details

Entity Name: LOLIN ARCIA DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 2001 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P01000084513
FEI/EIN Number 651132411
Address: 12500 SW, 6th STREET, PEMBROKE PINES, FL, 33027, US
Mail Address: 12500 SW, 6th STREET, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ARCIA LOLA Agent 12500 SW, PEMBROKE PINES, FL, 33027

President

Name Role Address
DE ARCIA LOLA President 12500 SW, PEMBROKE PINES, FL, 33027

Director

Name Role Address
DE ARCIA LOLA Director 12500 SW, PEMBROKE PINES, FL, 33027
ARCIA HECTOR Director 12500 SW, PEMBROKE PINES, FL, 33027
RASKIND MARIA G Director 12500 SW, PEMBROKE PINES, FL, 33027

Vice President

Name Role Address
ARCIA HECTOR Vice President 12500 SW, PEMBROKE PINES, FL, 33027

Treasurer

Name Role Address
RASKIND MARIA G Treasurer 12500 SW, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 12500 SW, 6th STREET, 302-N, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2015-01-09 12500 SW, 6th STREET, 302-N, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 12500 SW, 6th STREET, 302-N, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2012-04-26 ARCIA, LOLA No data
ARTICLES OF CORRECTION 2001-08-29 No data No data

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-06-24
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-07-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State