Search icon

ARSENIO ARABITG, O.D., P.A. - Florida Company Profile

Company Details

Entity Name: ARSENIO ARABITG, O.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARSENIO ARABITG, O.D., P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: P03000103627
FEI/EIN Number 200242445

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

Address: 7535 N. Kendall Dr, Miami, FL, 33156, US
Mail Address: 8601 Franjo Rd, Cutler Bay, FL, 33189, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARABITG ARSENIO O President 7535 N. Kendall Dr, Miami, FL, 33156
Arabitg Arsenio Secretary 7535 N. Kendall Dr, Miami, FL, 33156
Arabitg Arsenio Treasurer 7535 N. Kendall Dr, Miami, FL, 33156
Arabitg Arsenio Director 7535 N. Kendall Dr, Miami, FL, 33156
ARABITG ARSENIO O Director 7535 N. Kendall Dr, Miami, FL, 33156
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000153880 AMG EYE ASSOCIATES ACTIVE 2022-12-14 2027-12-31 - 8601 FRANJO ROAD, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 7535 N. Kendall Dr, 3360, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-01-29 7535 N. Kendall Dr, 3360, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2019-01-29 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-29
REINSTATEMENT 2022-01-03
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-01-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-09-20
ANNUAL REPORT 2012-04-13

Date of last update: 03 May 2025

Sources: Florida Department of State