Search icon

ARPEX MANAGEMENT & SERVICES, CORP

Company Details

Entity Name: ARPEX MANAGEMENT & SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2019 (6 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: P19000036400
FEI/EIN Number 834650889
Address: 6025 NW 75TH CT, Parkland, FL, 33067, US
Mail Address: 6025 NW 75TH CT, Parkland, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PEREIRA MAURO Agent 6025 NW 75TH CT, PARKLAND, FL, 33067

President

Name Role Address
PEREIRA MAURO President 6025 NW 75TH CT, Parkland, FL, 33067

Vice President

Name Role Address
Sangiorgi Samuel Vice President 7317 Smithbrooke Drive, Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000126425 QUICKY DOCS SOLUTION ACTIVE 2020-09-29 2025-12-31 No data 8303 BUTTERFLIED LANE, BOCA RATON, FL, 33433
G20000084000 ARPEX REMODELING ACTIVE 2020-07-17 2025-12-31 No data 8303 BUTTERFIELD LN, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 6025 NW 75TH CT, Parkland, FL 33067 No data
CHANGE OF MAILING ADDRESS 2024-04-05 6025 NW 75TH CT, Parkland, FL 33067 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 6025 NW 75TH CT, PARKLAND, FL 33067 No data
REGISTERED AGENT NAME CHANGED 2023-04-06 PEREIRA, MAURO No data
AMENDMENT AND NAME CHANGE 2020-06-08 ARPEX MANAGEMENT & SERVICES, CORP No data
NAME CHANGE AMENDMENT 2019-05-31 ARPEX PAINTING, CORP No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
Amendment and Name Change 2020-06-08
Name Change 2019-05-31
Domestic Profit 2019-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State