Search icon

ARE ONE, INC

Company Details

Entity Name: ARE ONE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2015 (10 years ago)
Document Number: P12000088480
FEI/EIN Number 80-0860090
Address: 4230 NW 107th AVE, STE 3509, DORAL, FL, 33178, US
Mail Address: 4230 NW 107th AVE, STE 3509, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
JP GLOBAL BUSINESS SOLUTIONS, INC Agent

President

Name Role Address
CRUZ JULIO C President 4230 NW 107th AVE, DORAL, FL, 33178

Vice President

Name Role Address
INGANNAMONTE RAFAEL Vice President 4230 NW 107th AVE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000070730 FLUIDYNE INDUSTRIAL C A ACTIVE 2024-06-06 2029-12-31 No data 8800 NW 36TH ST, APT 4205, MIAMI, FL, 33178
G22000045859 PRINCE JULIO CESAR ACTIVE 2022-04-11 2027-12-31 No data 8800 NW 36TH ST, APT 4205, MIAMI, FL, 33178
G15000110877 PRINCE JULIO CESAR EXPIRED 2015-10-30 2020-12-31 No data 10450 NW 74TH ST, APT 307, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-12 4230 NW 107th AVE, STE 3509, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2024-06-12 4230 NW 107th AVE, STE 3509, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 1395 BRICKELL AVE, SUITE 800, MIAMI, FL 33131 No data
AMENDMENT 2015-05-14 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State