Search icon

ARENA INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: ARENA INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARENA INTERNATIONAL CORP. 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: 01 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000036612
FEI/EIN Number 562373563

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

Address: 2S Biscayne Blvd, S 2610, MIAMI, FL, 33131, US
Mail Address: 2S Biscayne Blvd, S 2610, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROY MARCO President 801 BRICKELL KEY BLVD, MIAMI, FL, 33131
DE MONROY ELSA Director 801 Brickell Key Blvd, MIAMI, FL, 33131
Monroy Marco Agent 7234 Fisher Island Dr, MIAMI, FL, 33109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 2S Biscayne Blvd, S 2610, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 7234 Fisher Island Dr, MIAMI, FL 33109 -
CHANGE OF MAILING ADDRESS 2019-02-27 2S Biscayne Blvd, S 2610, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-02-27 Monroy, Marco -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2019-02-27
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State