Search icon

ARSP GROUP, INC.

Company Details

Entity Name: ARSP GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Dec 2009 (15 years ago)
Document Number: P07000114027
FEI/EIN Number NOT APPLICABLE
Address: 12800 SW 7 Ct., Pembroke Pines, FL, 33027, US
Mail Address: 12800 SW 7 Ct., Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RENDON ALFREDO A Agent 12800 SW 7 Ct., Pembroke Pines, FL, 33027

President

Name Role Address
RENDON ALFREDO A President 12800 SW 7 Ct., Pembroke Pines, FL, 33027

Secretary

Name Role Address
RENDON ALFREDO A Secretary 12800 SW 7 Ct., Pembroke Pines, FL, 33027

Treasurer

Name Role Address
RENDON ALFREDO A Treasurer 12800 SW 7 Ct., Pembroke Pines, FL, 33027

Director

Name Role Address
RENDON ALFREDO A Director 12800 SW 7 Ct., Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 12800 SW 7 Ct., G-311, Pembroke Pines, FL 33027 No data
CHANGE OF MAILING ADDRESS 2019-02-19 12800 SW 7 Ct., G-311, Pembroke Pines, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 12800 SW 7 Ct., G-311, Pembroke Pines, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2011-01-10 RENDON, ALFREDO A No data
CANCEL ADM DISS/REV 2009-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State