Search icon

ARJET INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: ARJET INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARJET INVESTMENTS 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: 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: 28 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2015 (10 years ago)
Document Number: P04000111132
FEI/EIN Number 201424789

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

Address: 526 ne 97th street, MIAMI SHORES, FL, 33138, US
Mail Address: 526 ne 97th street, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUDICKE ALLISON President 526 ne 97th street, MIAMI SHORES, FL, 33138
LUDICKE ROBERT Vice President 526 ne 97th street, MIAMI SHORES, FL, 33138
LUDICKE ALLISON Agent 526 ne 97th street, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 526 ne 97th street, MIAMI SHORES, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 526 ne 97th street, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2015-02-20 526 ne 97th street, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2015-02-20 LUDICKE, ALLISON -
REINSTATEMENT 2015-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-06-28
REINSTATEMENT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State