Search icon

AR&R ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: AR&R ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AR&R ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jan 1995 (30 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P95000003606
FEI/EIN Number 650546130

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 117 NE 1ST AVE, MIAMI, FL, 33132, US
Mail Address: 117 NE 1ST AVE, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA RAYMEL President 117 NE 1ST AVE, MIAMI, FL, 33132
GARCIA RAYMEL Agent 117 NE 1ST AVE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 117 NE 1ST AVE, #404, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 117 NE 1ST AVE, #404, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2014-04-29 117 NE 1ST AVE, #404, MIAMI, FL 33132 -
PENDING REINSTATEMENT 2013-07-22 - -
REINSTATEMENT 2013-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-13 GARCIA, RAYMEL -
AMENDMENT 2003-10-28 - -
REINSTATEMENT 2003-01-17 - -

Documents

Name Date
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-07-19
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-04-19
Amendment 2003-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State