Search icon

ARIENS HOLDING, CORP. - Florida Company Profile

Company Details

Entity Name: ARIENS HOLDING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARIENS HOLDING, 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: 18 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: P05000025924
FEI/EIN Number 202502471

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

Address: 151 Crandon Blvd Apt 542, Key Biscayne, FL, 33149, US
Mail Address: 151 Crandon Blvd Apt 542, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvarado Enrique R Director 151 Crandon Blvd Apt 542, Key Biscayne, FL, 33149
Alvarado Enrique R President 151 Crandon Blvd Apt 542, Key Biscayne, FL, 33149
Alvarado Enrique R Secretary 151 Crandon Blvd Apt 542, Key Biscayne, FL, 33149
Alvarado Enrique R Treasurer 151 Crandon Blvd Apt 542, Key Biscayne, FL, 33149
Alvarado Camilo E Vice President 151 Crandon Blvd Apt 542, Key Biscayne, FL, 33149
ROXANA I. NASCO, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 151 Crandon Blvd Apt 542, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2023-04-13 151 Crandon Blvd Apt 542, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 2600 SO. DOUGLAS ROAD, SUITE 913, CORAL GABLES, FL 33134 -
REINSTATEMENT 2017-04-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 ROXANA I. NASCO, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-04-28
ANNUAL REPORT 2009-05-31
CORAPREIWP 2009-01-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State