Entity Name: | AR CONSTRUCTION PROVIDERS OF FLA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2019 (5 years ago) |
Document Number: | P12000062582 |
FEI/EIN Number | 37-1697619 |
Address: | 19241 NW 52 COURT, MIAMI, FL, 33055 |
Mail Address: | 19241 NW 52 COURT, MIAMI, FL, 33055 |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROJAS ALEJANDRO J | Agent | 19241 NW 52 COURT, MIAMI, FL, 33055 |
Name | Role | Address |
---|---|---|
ROJAS ALEJANDRO J | President | 19241 NW 52 COURT, MIAMI, FL, 33055 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000132184 | AR CARPENTRY OF FLA | EXPIRED | 2016-12-08 | 2021-12-31 | No data | 19241 NW 52 COURT, MIAMI GARDENS, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-18 | ROJAS, ALEJANDRO J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000704021 | LAPSED | 14-182-D2 | LEON | 2019-08-30 | 2024-10-28 | $4,688.48 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-04-09 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-09-12 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-11 |
ANNUAL REPORT | 2015-05-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State