Search icon

ARIAL PALM PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: ARIAL PALM PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARIAL PALM PROPERTIES, 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: 12 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P07000031979
FEI/EIN Number 800157929

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

Address: 14100ne1stave, Miami, FL, 33161, US
Mail Address: 14100 ne 1 ave., Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAL MARTIN President 1120 GELINOTTES, LONGUEUIL, PQ, J4G 2C9
ARIAL MARTIN Director 1120 GELINOTTES, LONGUEUIL, PQ, J4G 2C9
GRANDILLO GINA Director 5759 MARIE-VICTORIN, BROSSARD,QUEBEC,CAN J4W 7L8
DAVIS ANDRE Agent 14100ne1stave, Miami, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 14100ne1stave, Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2022-04-30 DAVIS, ANDRE -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 14100ne1stave, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2017-04-26 14100ne1stave, Miami, FL 33161 -
CANCEL ADM DISS/REV 2010-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State