Search icon

ARANGO-ECHEVERY, INC. - Florida Company Profile

Company Details

Entity Name: ARANGO-ECHEVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARANGO-ECHEVERY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000107809
FEI/EIN Number 020538926

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

Address: 15108 S.W. 72ND STREET, MIAMI, FL, 33193
Mail Address: 15108 S.W. 72ND STREET, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO LEIDY A PRTR 15108 S.W. 72ND STREET, MIAMI, FL, 33193
CASTRO LEIDY A Agent 15108 S.W. 72ND STREET, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-08-17 CASTRO, LEIDY A -
CHANGE OF MAILING ADDRESS 2009-04-14 15108 S.W. 72ND STREET, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 15108 S.W. 72ND STREET, MIAMI, FL 33193 -
AMENDMENT 2004-09-29 - -
REINSTATEMENT 2002-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000776667 LAPSED 2011-CA-11903 (04) 11TH JUD CIR, MIAMI DADE 2012-08-30 2018-04-29 $35,602.31 ADVANCEME, INC., 2015 VAUGHN RD NW, BLDG 500, KENNESAW, GA 44061
J10000147584 TERMINATED 1000000122978 DADE 2009-05-19 2030-02-16 $ 2,954.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-08-17
ANNUAL REPORT 2009-06-12
ANNUAL REPORT 2009-06-09
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-05-02
Amendment 2004-09-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State