Search icon

ARS REI USA CORP

Headquarter

Company Details

Entity Name: ARS REI USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 2011 (13 years ago)
Document Number: P11000104872
FEI/EIN Number 454017556
Address: 2807 Jackson Ave, 5 Floor, Long Island City, NY, 11101, US
Mail Address: 2807 Jackson Ave, 5 Floor, Long Island City, NY, 11101, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ARS REI USA CORP, NEW YORK 4307943 NEW YORK
Headquarter of ARS REI USA CORP, ILLINOIS CORP_69432824 ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
AZULAY JOSE President 2807 Jackson Ave, Long Island City, NY, 11101

Director

Name Role Address
AZULAY DAVID Director 2807 Jackson Ave, Long Island City, NY, 11101

Secretary

Name Role Address
Azulay Asher Secretary 2807 Jackson Ave, Long Island City, NY, 11101

Othe

Name Role Address
Rojas Pablo Othe 2807 Jackson Ave, Long Island City, NY, 11101

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000074873 UNO DE 50 EXPIRED 2013-07-26 2018-12-31 No data 9824 SW 77TH AVENUE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 2807 Jackson Ave, 5 Floor, Long Island City, NY 11101 No data
CHANGE OF MAILING ADDRESS 2023-04-24 2807 Jackson Ave, 5 Floor, Long Island City, NY 11101 No data
REGISTERED AGENT NAME CHANGED 2016-01-20 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2019-01-17
AMENDED ANNUAL REPORT 2018-10-17
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State