Search icon

ARSA & ASSOCIATES CLEANING COMPANY - Florida Company Profile

Company Details

Entity Name: ARSA & ASSOCIATES CLEANING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARSA & ASSOCIATES CLEANING COMPANY 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: 18 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000019645
FEI/EIN Number 753103853

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

Address: 1171 NW 50TH AVE, LAUDERHILL, FL, 33313, US
Mail Address: P.O. BOX 8331, FORT LAUDERDALE, FL, 33310
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURIEL YAMILEY N President 1171 NW 50TH AVE, LAUDERHILL, FL, 33313
SURIEL YELIN Vice President 4961 NW 11TH PLACE, LAUDERHILL, FL, 33313
SURIEL Yamiley N Agent 1171 NW 50TH AVE, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 1171 NW 50TH AVE, LAUDERHILL, FL 33313 -
REGISTERED AGENT NAME CHANGED 2022-05-01 SURIEL, Yamiley N -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 1171 NW 50TH AVE, LAUDERHILL, FL 33313 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State