Search icon

ARIANNY AROCHA, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ARIANNY AROCHA, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARIANNY AROCHA, D.M.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: 27 Apr 2004 (21 years ago)
Document Number: P04000068983
FEI/EIN Number 522443787

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

Address: 113 SW 11TH COURT, FORT LAUDERDALE, FL, 33315
Mail Address: 113 sw 11 ct, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AROCHA ARIANNY D Director 45 Greens rd, HOLLYWOOD, FL, 33021
BECK GREGORY E Agent 707 SE 3RD AVENUE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-01-11 113 SW 11TH COURT, FORT LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-10 113 SW 11TH COURT, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2007-04-24 BECK, GREGORY ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 707 SE 3RD AVENUE, SIXTH FLOOR, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State