Search icon

ARA GLOBAL GROUP, INC

Company Details

Entity Name: ARA GLOBAL GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (5 years ago)
Document Number: P16000071677
FEI/EIN Number 81-3722163
Address: 601 W 20TH ST, HIALEAH, FL, 33010, US
Mail Address: 601 W 20TH ST, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
9845003BE6B63BC5A609 P16000071677 US-FL GENERAL ACTIVE 2016-08-29

Addresses

Legal 2315 NW 107TH AVE MAILBOX 40, DORAL, US-FL, US, 33172
Headquarters 2315 NW 107TH AVE MAILBOX 40, DORAL, US-FL, US, 33172

Registration details

Registration Date 2022-05-05
Last Update 2022-05-05
Status LAPSED
Next Renewal 2023-05-05
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As P16000071677

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARA GLOBAL GROUP, INC. 401(K) PLAN 2023 813722163 2024-10-02 ARA GLOBAL GROUP, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423600
Sponsor’s telephone number 7184404315
Plan sponsor’s address 2305 NW 107TH AVE #1M53, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
ARA GLOBAL GROUP, INC. 401(K) PLAN 2022 813722163 2023-09-28 ARA GLOBAL GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423600
Sponsor’s telephone number 7184404315
Plan sponsor’s address 2305 NW 107TH AVE #1M53, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Rodriguez Reuben Agent 601 W 20TH ST, HIALEAH, FL, 33010

President

Name Role Address
BRONFMAN ARTHUR President 601 W 20TH ST, HIALEAH, FL, 33010

Vice President

Name Role Address
RODRIGUEZ REUBEN Vice President 601 W 20TH ST, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000096905 RECIRQ ACTIVE 2022-08-16 2027-12-31 No data 601 WEST 20TH STREET, HIALEAH, FL, 33010
G17000076538 ICYCLE GREEN EXPIRED 2017-07-17 2022-12-31 No data 2315 NW 107TH AVE, MAILBOX 40, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 601 W 20TH ST, HIALEAH, FL 33010 No data
CHANGE OF MAILING ADDRESS 2023-01-23 601 W 20TH ST, HIALEAH, FL 33010 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 601 W 20TH ST, HIALEAH, FL 33010 No data
REINSTATEMENT 2019-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2018-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-07-17 Rodriguez, Reuben No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-03
REINSTATEMENT 2019-10-04
Amendment 2018-09-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-07-17
Domestic Profit 2016-08-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State