Search icon

ARIALE, CO. - Florida Company Profile

Company Details

Entity Name: ARIALE, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARIALE, CO. 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: 28 Aug 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000112188
FEI/EIN Number 205625933

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

Address: 18161 SW 142 PL, MIAMI, FL, 33177, US
Mail Address: PO BOX 770444, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fabian Cordova Director PO BOX 770444, Miami, FL, 33177
Fabian Cordova President PO BOX 770444, Miami, FL, 33177
Cordova Fabian Agent 13210 SW 132 Ave, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 18161 SW 142 PL, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2016-03-29 18161 SW 142 PL, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-09 13210 SW 132 Ave, Suite 7, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2013-01-09 Cordova, Fabian -
REINSTATEMENT 2011-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-05-19
AMENDED ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-10-02
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State