Search icon

ARY2001 INC - Florida Company Profile

Company Details

Entity Name: ARY2001 INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ARY2001 INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 16 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2015 (10 years ago)
Document Number: P15000034581
FEI/EIN Number 47-3743863

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

Address: 1569 EUCLID AVENUE, APT 9, MIAMI BEACH, FL 33139
Mail Address: C/O BUSINESS ASSISTANCE, INC., 4770 BISCAYNE BLVD, STE 960, MIAMI, FL 33137
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUBITO, MARIA GIOVANNA President 1569 EUCLID AVENUE, APT 9 MIAMI BEACH, FL 33139
TUBITO, MARIA GIOVANNA Director 1569 EUCLID AVENUE, APT 9 MIAMI BEACH, FL 33139
SANSONI, PAOLO Vice President 1569 EUCLID AVENUE, APT 9 MIAMI BEACH, FL 33139
SANSONI, PAOLO Director 1569 EUCLID AVENUE, APT 9 MIAMI BEACH, FL 33139
BUSINESS ASSISTANCE INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 1569 EUCLID AVENUE, APT 9, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-01-06 1569 EUCLID AVENUE, APT 9, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 4770 BISCAYNE BLVD, STE 960, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2016-01-12 BUSINESS ASSISTANCE INC. -
AMENDMENT 2015-06-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-01-12
Amendment 2015-06-29

Date of last update: 20 Feb 2025

Sources: Florida Department of State