Search icon

ARECAR GROUP INC. - Florida Company Profile

Company Details

Entity Name: ARECAR GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARECAR GROUP 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: 13 Jan 2010 (15 years ago)
Date of dissolution: 06 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2020 (5 years ago)
Document Number: P10000005294
FEI/EIN Number 271744755

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

Address: 13012 SW 128 ST, MIAMI, FL, 33186, US
Mail Address: 13010 SW 128 ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
R & P ACCOUNTING & TAXES, INC. Agent -
VASQUEZ PATRICIA Secretary 20644 SW 91 Ct, CUTLER BAY, FL, 33189
ARELLANO CARLOS President 20644 SW 91 CT, CUTLER BAY, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000033817 ARECAR CORP EXPIRED 2015-04-02 2020-12-31 - 13012 SW 128 ST, MIAMI, FL, 33186
G13000049210 BEFFERT HOLDING EXPIRED 2013-05-24 2018-12-31 - 150 SE 2ND AVE SUITE 1110, MIAMI, FL, 33131
G13000049215 ATCOM GROUP CORP EXPIRED 2013-05-24 2018-12-31 - 8878 SW 220 LN, MIAMI, FL, 33190

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-06 - -
AMENDMENT 2016-01-07 - -
AMENDMENT 2015-10-14 - -
AMENDMENT 2014-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-26 13012 SW 128 ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2014-01-26 13012 SW 128 ST, MIAMI, FL 33186 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-18
Amendment 2016-01-07
Amendment 2015-10-14
ANNUAL REPORT 2015-04-29
Amendment 2014-12-29
ANNUAL REPORT 2014-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State