Entity Name: | ARIEL D & D POOL RESURFACING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARIEL D & D POOL RESURFACING, 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: | 24 Feb 2006 (19 years ago) |
Document Number: | P06000028131 |
FEI/EIN Number |
204376699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24571 SW 112th CT, Homestead, FL, 33032, US |
Mail Address: | 24571 SW 112th CT, Homestead, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSA ARIEL Sr. | President | 24571 SW 112 TH CT, Homestead, FL, 33032 |
ORTEGA FROMETA ORLENIS | Secretary | 20205 SW 122 AVENUE, HOMESTEAD, FL, 33177 |
Rodriguez Permuy Danian | Officer | 25031 SW 133 PL, HOMESTEAD, FL, 33032 |
ROSA ARIEL | Agent | 24571 SW 112th CT, Homestead, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-22 | 24571 SW 112th CT, Homestead, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2018-03-22 | 24571 SW 112th CT, Homestead, FL 33032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-22 | 24571 SW 112th CT, Homestead, FL 33032 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-08 |
AMENDED ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State