Search icon

ARAN CUCINE FLORIDA CORP - Florida Company Profile

Company Details

Entity Name: ARAN CUCINE FLORIDA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARAN CUCINE FLORIDA CORP 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: 24 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000029503
FEI/EIN Number 452042078

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

Address: 1855 GRIFFIN ROAD SUITE B-236, DANIA BEACH, FL, 33004, US
Mail Address: 1855 GRIFFIN ROAD SUITE B-236, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JSH REGISTER AGENT SERVICES INC Agent -
GONZALEZ ANTONIO President 1855 GRIFFIN ROAD SUITE B-236, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 200 SOUTH BISCAYNE BOULEVARD, SUITE 2700, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-14 1855 GRIFFIN ROAD SUITE B-236, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2011-09-14 1855 GRIFFIN ROAD SUITE B-236, DANIA BEACH, FL 33004 -
AMENDMENT 2011-09-13 - -
ARTICLES OF CORRECTION 2011-04-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001141325 LAPSED CACE 12-16674 (05) 17TH JUD CIR BROWARD CO FL 2013-05-21 2018-06-24 $460,477.70 DESIGN CENTER OF THE AMERICAS, LLC, 750 LEXINGTON AVE., 28TH FLOOR, NEW YORK, NY 10022

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-13
Amendment 2011-09-13
Articles of Correction 2011-04-13
Domestic Profit 2011-03-24

Date of last update: 02 May 2025

Sources: Florida Department of State