Search icon

ARROW COMPONENTS INC.

Company Details

Entity Name: ARROW COMPONENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jul 2002 (23 years ago)
Date of dissolution: 21 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2018 (7 years ago)
Document Number: P02000077264
FEI/EIN Number 134204153
Address: 11846 SW 100 St, Miami, FL, 33186, US
Mail Address: 11846 SW 100 St, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALFONSO JORGE E Agent 11846 SW 100 St, Miami, FL, 33186

President

Name Role Address
ALFONSO JORGE E President 11846 SW 100 St, Miami, FL, 33186

Director

Name Role Address
ALFONSO JORGE E Director 11846 SW 100 St, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052722 TECNOSTYLE EXPIRED 2015-05-30 2020-12-31 No data 11142 NW 71ST TER, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 11846 SW 100 St, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2017-04-06 11846 SW 100 St, Miami, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 11846 SW 100 St, Miami, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2010-02-17 ALFONSO, JORGE E No data
NAME CHANGE AMENDMENT 2002-12-20 ARROW COMPONENTS INC. No data

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-08-14
ANNUAL REPORT 2015-03-19
AMENDED ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-08-27
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State