Search icon

LA AREPA RUMBERA INC - Florida Company Profile

Company Details

Entity Name: LA AREPA RUMBERA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA AREPA RUMBERA 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: 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: 30 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000080363
FEI/EIN Number 46-4031957

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

Address: 808 E VINE ST, KISSIMMEE, FL, 34744, US
Mail Address: 3121 KOVAL CT, ORLANDO, FL, 32837, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERALTA LISAMAG President 1919 HARBOR BAY CT., KISSIMMEE, FL, 34741
PERALTA LISAMAG Agent 3121 KOVAL CT, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-29 808 E VINE ST, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 3121 KOVAL CT, ORLANDO, FL 32837 -
REINSTATEMENT 2015-01-29 - -
CHANGE OF MAILING ADDRESS 2015-01-29 808 E VINE ST, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2015-01-29 PERALTA, LISAMAG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-10-24 - -

Documents

Name Date
REINSTATEMENT 2015-01-29
Amendment 2013-10-24
Domestic Profit 2013-09-30

Date of last update: 02 May 2025

Sources: Florida Department of State