Search icon

ARYUNA FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ARYUNA FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARYUNA FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jun 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000080598
FEI/EIN Number 202946746

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

Address: 150 SE 2ND AVE, 1110, MIAMI, FL, 33131
Mail Address: 150 SE 2ND AVE, 1110, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAREDES EDELMIRA President 150 SE 2ND AVE SUITE 1110, MIAMI, FL, 33131
PAREDES DORIS ARAUJO Secretary 150 SE 2ND AVE SUITE 1110, MIAMI, FL, 33131
PAREDES ISIDRO ARAUJO Director 150 SE 2ND AVE SUITE 1110, MIAMI, FL, 33131
ARAUJO PAREDES IDA E. Director 150 SE 2ND AVE SUITE 1110, MIAMI, FL, 33131
ARAUJO PAREDES MARIELA Vice President 150 SE 2ND AVE SUITE 1110, MIAMI, FL, 33131
KINNEGAD CORPORATION President 150 SE 2ND AVE SUITE 1110, MIAMI, FL, 33131
PAREDES EDELMIRA Agent 150 SE 2ND AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-08-19 150 SE 2ND AVE, 1110, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-19 150 SE 2ND AVE, 1110, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2009-08-19 150 SE 2ND AVE, 1110, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2008-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-09-12 - -

Documents

Name Date
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-10-02
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-08-19
REINSTATEMENT 2008-12-03
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-14
Amendment 2005-09-12
Domestic Profit 2005-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State