Search icon

ARA GROUP INTERNATIONAL,CORP

Company Details

Entity Name: ARA GROUP INTERNATIONAL,CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jul 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000060332
FEI/EIN Number 47-1405265
Address: 393 Sw 159th Ln, Pembroke Pines, FL 33027
Mail Address: 393 Sw 159th Ln, Pembroke Pines, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
MLP FINANCIAL GROUP, INC. Agent

President

Name Role Address
PENA GONZALEZ, ALEJANDRO J President 393 Sw 159th Ln, Pembroke Pines, FL 33027

Director

Name Role Address
PENA GONZALEZ, ALEJANDRO J Director 393 Sw 159th Ln, Pembroke Pines, FL 33027
CASTRO BARRIOS, MARI PATRICIA Director 393 Sw 159th Ln, Pembroke Pines, FL 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 393 Sw 159th Ln, Pembroke Pines, FL 33027 No data
CHANGE OF MAILING ADDRESS 2021-04-30 393 Sw 159th Ln, Pembroke Pines, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 6303 Blue Lagoon Dr, SUITE 320, Miami, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 MLP FINANCIAL GROUP INC No data
REINSTATEMENT 2018-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000628515 ACTIVE 1000000908874 DADE 2021-12-01 2041-12-08 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000628523 ACTIVE 1000000908875 DADE 2021-12-01 2031-12-08 $ 1,420.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2021-08-02
AMENDED ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-07-16

Date of last update: 20 Feb 2025

Sources: Florida Department of State