Search icon

ARCAY EVENTS INC - Florida Company Profile

Company Details

Entity Name: ARCAY EVENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCAY EVENTS 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: 17 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000042401
FEI/EIN Number 272593196

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

Address: 11551 lakeside dr apt 7303, miami, FL, 33178, US
Mail Address: 11551 lakeside dr apt 7303, miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ-BERGNES & ASSOC PA Agent 7400 WEST FLAGLER STREET, MIAMI, FL, 33144
SALA ANDRES J President 311 LINCOLN RD #310, MIAMI BEACH, FL, 33139
SALA ANDRES J Treasurer 311 LINCOLN RD #310, MIAMI BEACH, FL, 33139
SALA ANDRES J Secretary 311 LINCOLN RD #310, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043589 ALBION CAFE & LOUNGE EXPIRED 2010-05-18 2015-12-31 - 311 LINCOLN RD # 310, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 11551 lakeside dr apt 7303, miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2015-04-30 11551 lakeside dr apt 7303, miami, FL 33178 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-06-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000673360 ACTIVE 1000000765518 MIAMI-DADE 2017-12-08 2037-12-13 $ 1,712.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000516555 TERMINATED 1000000673290 DADE 2015-04-15 2035-04-27 $ 1,917.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000589196 ACTIVE 1000000668305 DADE 2015-03-23 2036-09-09 $ 30.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000696038 TERMINATED 1000000628440 MIAMI-DADE 2014-05-23 2034-05-29 $ 1,616.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000369412 ACTIVE 1000000595682 MIAMI-DADE 2014-03-17 2034-03-21 $ 3,405.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000806744 ACTIVE 1000000527989 MIAMI-DADE 2013-10-28 2034-08-01 $ 897.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-01
ANNUAL REPORT 2013-02-08
Amendment 2012-06-18
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-18
Domestic Profit 2010-05-17

Date of last update: 01 May 2025

Sources: Florida Department of State