Search icon

ARAPOTY & CO INC

Company Details

Entity Name: ARAPOTY & CO INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2024 (10 months ago)
Document Number: P16000056977
FEI/EIN Number 36-4853739
Address: 15811 collins ave, unit 502, Sunny Isles Beach, FL 33160
Mail Address: 15811 collins ave, unit 502, Sunny Isles Beach, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Invfam Corp Agent 55 SE 6TH ST, Unit 1910, Miami, FL 33131

President

Name Role Address
GIMENEZ DELGADO, FELIPE President 15811 COLLINS AVE, UNIT 502 SUNNY ISLES BEACH, FL 33160

Vice President

Name Role Address
GUILLEN DE GIMENEZ, FLORINDA M Vice President 15811 collins ave, unit 502 Sunny Isles Beach, FL 33160

Treasurer

Name Role Address
GIMENEZ GUILLEN, LAURA Treasurer 15811 collins ave, unit 502 Sunny Isles Beach, FL 33160

Director

Name Role Address
GIMENEZ GUILLEN, DARIO F Director 15811 collins ave, unit 502 Sunny Isles Beach, FL 33160
AGUERO, VICTOR Director 15811 collins ave, unit 502 Sunny Isles Beach, FL 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-27 15811 collins ave, unit 502, Sunny Isles Beach, FL 33160 No data
CHANGE OF MAILING ADDRESS 2021-03-27 15811 collins ave, unit 502, Sunny Isles Beach, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2021-03-27 Invfam Corp No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-27 55 SE 6TH ST, Unit 1910, Miami, FL 33131 No data

Documents

Name Date
REINSTATEMENT 2024-04-15
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-23
Domestic Profit 2016-07-05

Date of last update: 19 Feb 2025

Sources: Florida Department of State