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 |
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 |
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 | - | - |
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