Search icon

ARE ONE, INC - Florida Company Profile

Company Details

Entity Name: ARE ONE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARE ONE, INC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Oct 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2015 (10 years ago)
Document Number: P12000088480
FEI/EIN Number 80-0860090

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

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

Key Officers & Management

Name Role Address
JP GLOBAL BUSINESS SOLUTIONS, INC Agent -
CRUZ JULIO C President 4230 NW 107th AVE, DORAL, FL, 33178
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 - 8800 NW 36TH ST, APT 4205, MIAMI, FL, 33178
G22000045859 PRINCE JULIO CESAR ACTIVE 2022-04-11 2027-12-31 - 8800 NW 36TH ST, APT 4205, MIAMI, FL, 33178
G15000110877 PRINCE JULIO CESAR EXPIRED 2015-10-30 2020-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-06-12 4230 NW 107th AVE, STE 3509, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 1395 BRICKELL AVE, SUITE 800, MIAMI, FL 33131 -
AMENDMENT 2015-05-14 - -

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 May 2025

Sources: Florida Department of State