Search icon

ARIE LEVY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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