Search icon

ARNALDO MAYRINK INC

Company Details

Entity Name: ARNALDO MAYRINK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 May 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: P15000042513
FEI/EIN Number 47-4052652
Address: 790 111TH AVE N, NAPLES, FL, 34108, US
Mail Address: 790 1111 AVE N, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MAYRINK JOANNA Agent 790 111 AVE N, NAPLES, FL, 34108

President

Name Role Address
MAYRINK ARNALDO President 790 111TH AVE N, NAPLES, FL, 34108

Vice President

Name Role Address
MAYRINK JOANNA Vice President 790 111TH AVE N, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070727 LIFE IN COLOR EXPIRED 2017-06-28 2022-12-31 No data 790 111TH AVE N, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 790 111TH AVE N, NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 790 111TH AVE N, NAPLES, FL 34108 No data
AMENDMENT 2019-10-15 No data No data
CHANGE OF MAILING ADDRESS 2019-09-16 790 111TH AVE N, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2019-09-16 MAYRINK, JOANNA No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-16 790 111 AVE N, NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
Amendment 2019-10-15
Reg. Agent Change 2019-09-16
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-06-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State