Search icon

ARVIAN S.A. CORP. - Florida Company Profile

Company Details

Entity Name: ARVIAN S.A. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARVIAN S.A. 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: 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: 20 Dec 2004 (20 years ago)
Document Number: P04000170010
FEI/EIN Number 202338384

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

Address: 450 ALTON ROAD, MIAMI, FL, 33139, US
Mail Address: 11402 NW 41 ST, MIAMI, FL, 33178, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO RUIZ MIGUEL A Treasurer 11402 NW 41 ST, MIAMI, FL, 33178
ALONSO RUIZ MIGUEL ASr. Agent 11402 NW 41ST, MIAMI, FL, 33178
NOUJAIM AKL JOYCE M Director 450 alton road, miami, FL, 33139
ALONSO RUIZ MIGUEL A President 11402 NW 41 ST, MIAMI, FL, 33178
ALONSO RUIZ MIGUEL A Secretary 11402 NW 41 ST, MIAMI, FL, 33178
ALONSO RUIZ MIGUEL A Director 11402 NW 41 ST, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-28 450 ALTON ROAD, 1206, MIAMI, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 11402 NW 41ST, 201, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-04-29 ALONSO RUIZ, MIGUEL A, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 450 ALTON ROAD, 1206, MIAMI, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State