Entity Name: | ARIE LEVY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARIE LEVY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Dec 1992 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jan 2013 (12 years ago) |
Document Number: | P92000014845 |
FEI/EIN Number |
650377876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1670 SW 106 TERRACE, DAVIE, FL, 33324, US |
Mail Address: | 1670 SW 106 TERRACE, DAVIE, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY JEANNE | Director | 1670 SW 106 TERRACE, DAVIE, FL, 33324 |
LEVY JEANNE | Vice President | 1670 SW 106 TERRACE, DAVIE, FL, 33324 |
LEVY ARIE | President | 1670 SW 106 TERRACE, DAVIE, FL, 33324 |
LEVY ARIE | Director | 1670 SW 106 TERRACE, DAVIE, FL, 33324 |
LEVY ARIE | Agent | 1670 SW 106 TERRACE, DAVIE, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-20 | 1670 SW 106 TERRACE, DAVIE, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2020-04-20 | 1670 SW 106 TERRACE, DAVIE, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-20 | 1670 SW 106 TERRACE, DAVIE, FL 33324 | - |
AMENDMENT | 2013-01-17 | - | - |
REINSTATEMENT | 2012-03-27 | - | - |
PENDING REINSTATEMENT | 2012-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900019188 | LAPSED | 07-33508 CA 10 | 11 JUD CIR MIAMI DADE CTY | 2008-10-07 | 2013-10-20 | $15704.02 | PRO ELECTRIC CONTRACTORS, INC., 19380 COLLINS AVENUE, SUITE 326, SUNNY ISLES BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-08-16 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State