Entity Name: | ARETEP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARETEP, 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: | 06 Sep 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P02000096183 |
FEI/EIN Number |
200001607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8161 NW 67 STREET, 2nd Floor, MIAMI, FL, 33166, US |
Mail Address: | 8161 NW 67 STREET, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APPELBAUM PETER | President | 8161 NW 67 STREET, MIAMI, FL, 33166 |
APPELBAUM PETER | Agent | 8161 NW 67TH ST., MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 8161 NW 67TH ST., MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 8161 NW 67 STREET, 2nd Floor, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 8161 NW 67 STREET, 2nd Floor, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-02 | APPELBAUM, PETER | - |
REINSTATEMENT | 2018-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-04-02 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State