Search icon

ARBEE HOLDINGS AVV, INC. - Florida Company Profile

Company Details

Entity Name: ARBEE HOLDINGS AVV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARBEE HOLDINGS AVV, 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: 18 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000044264
FEI/EIN Number 47-4628586

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

Address: 10101 COLLINS AVENUE, APT PH2B, BAL HARBOUR, FL, 33154, UN
Mail Address: PO BOX 402803, MIAMI BEACH, FL, 33140, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIBOLINI REINALDO President PO BOX 402803, MIAMI BEACH, FL, 33140
BIBOLINI REINALDO Director PO BOX 402803, MIAMI BEACH, FL, 33140
HELDEWIER MARIA I Vice President PO BOX 402803, MIAMI BEACH, FL, 33140
HELDEWIER MARIA I Director PO BOX 402803, MIAMI BEACH, FL, 33140
BIBOLINI REINALDO JR. Director 1581 BRICKELL AVENUE, APT #707, MIAMI, FL, 33129
MORALES HUGO G Secretary PO BOX 402803, MIAMI BEACH, FL, 33140
MORALES HUGO G Director PO BOX 402803, MIAMI BEACH, FL, 33140
MORALES HUGO G Agent 10101 COLLINS AVENUE, BAL HARBOUR, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-10-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-28 MORALES, HUGO G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-08
REINSTATEMENT 2016-10-28
Domestic Profit 2015-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State