Search icon

A.R.C. PROFESSIONAL SERVICES, INC.

Company Details

Entity Name: A.R.C. PROFESSIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jun 1994 (31 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P94000045398
FEI/EIN Number 650499525
Address: 14337 SW 119 Ave, MIAMI, FL, 33186, US
Mail Address: 14337 SW 119 Ave, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A.R.C. PROFESSIONAL SERVICES, INC. RETIREMENT PLAN AND TRUST 2010 650499525 2011-09-10 A.R.C. PROFESSIONAL SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 623000
Sponsor’s telephone number 3054635355
Plan sponsor’s address 1414 N.W. 107TH AVENUE SUITE 102, MIAMI, FL, 33172

Plan administrator’s name and address

Administrator’s EIN 650499525
Plan administrator’s name A.R.C. PROFESSIONAL SERVICES, INC.
Plan administrator’s address 1414 N.W. 107TH AVENUE SUITE 102, MIAMI, FL, 33172
Administrator’s telephone number 3054635355

Signature of

Role Plan administrator
Date 2011-09-10
Name of individual signing RAMON GONZALEZ
Valid signature Filed with authorized/valid electronic signature
A.R.C. PROFESSIONAL SERVICES, INC. RETIREMENT PLAN AND TRUST 2009 650499525 2010-10-14 A.R.C. PROFESSIONAL SERVICES, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-05-01
Business code 623000
Sponsor’s telephone number 3054635355
Plan sponsor’s address 1414 N.W. 107TH AVENUE SUITE 102, MIAMI, FL, 33172

Plan administrator’s name and address

Administrator’s EIN 650499525
Plan administrator’s name A.R.C. PROFESSIONAL SERVICES, INC.
Plan administrator’s address 1414 N.W. 107TH AVENUE SUITE 102, MIAMI, FL, 33172
Administrator’s telephone number 3054635355

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing RAMON GONZALEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CABALLERO RIDEL Agent 14337 SW 119 Ave, MIAMI, FL, 33186

President

Name Role Address
CABALLERO RIDEL President 14337 SW 119 Ave, MIAMI, FL, 33186

Secretary

Name Role Address
CABALLERO RIDEL Secretary 14337 SW 119 Ave, MIAMI, FL, 33186

Director

Name Role Address
CABALLERO RIDEL Director 14337 SW 119 Ave, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-02 14337 SW 119 Ave, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2015-11-02 14337 SW 119 Ave, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2015-11-02 14337 SW 119 Ave, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2015-01-16 CABALLERO, RIDEL No data
AMENDMENT 2015-01-16 No data No data
AMENDMENT 2014-12-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000506709 ACTIVE 1000000789545 DADE 2018-07-12 2028-07-18 $ 2,404.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000494799 LAPSED 50-2015-CC-0006 PALM BEACH COUNTY COURT CLERK 2018-05-15 2023-07-16 $10,832.31 TECHNOGROUP, INC. DBA ACCELERATED BUSINESS SOLUTIONS, 2991 CENTRAL POST CIRCLE, POMPANO BEACH, FL 33064
J18000043745 ACTIVE 1000000770262 DADE 2018-01-24 2028-01-31 $ 33,057.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-11-02
ANNUAL REPORT 2015-05-06
Amendment 2015-01-16
Amendment 2014-12-19
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-01-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State