Entity Name: | AR INTERNATIONAL SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
AR INTERNATIONAL SERVICES CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 06 Jul 2012 (13 years ago) |
Date of dissolution: | 17 Feb 2020 (5 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 17 Feb 2020 (5 years ago) |
Document Number: | P12000059829 |
FEI/EIN Number |
99-0378326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1690 NE 144TH STREET, MIAMI, FL 33181 |
Mail Address: | 1690 NE 144TH STREET, MIAMI, FL 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDRE REUTER LLC | Agent | - |
REUTER, ANDRE | Director | 1690 NE 144TH STREET, MIAMI, FL 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000083071 | AR INTERNATIONAL REALTY | EXPIRED | 2015-08-11 | 2020-12-31 | - | 9500 BAY HARBOR DRIVE 7A, BAY HARBOR ISLANDS, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ARTICLES OF CORRECTION | 2020-02-17 | - | - |
VOLUNTARY DISSOLUTION | 2019-07-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-02 | 1690 NE 144TH STREET, MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2019-02-02 | 1690 NE 144TH STREET, MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-02 | 1690 NE 144TH STREET, MIAMI, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-08 | ANDRE , REUTER | - |
Name | Date |
---|---|
Articles of Correction | 2020-02-17 |
VOLUNTARY DISSOLUTION | 2019-07-19 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-08 |
Domestic Profit | 2012-07-06 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State