Entity Name: | AROCOMM, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AROCOMM, CORP. 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: | 23 Feb 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P95000015182 |
FEI/EIN Number |
650323480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11865 SW 26 ST A-2, MIAMI, FL, 33175, US |
Mail Address: | 11865 SW 26 ST A-2, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONER MAYELIN | President | 202 WEST 46 ST, HIALEAH, FL, 33012 |
MONER MAYELIN | Agent | 202 WEST 46 ST, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-24 | 202 WEST 46 ST, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-24 | MONER, MAYELIN | - |
AMENDMENT | 2007-08-02 | - | - |
AMENDMENT | 2007-07-13 | - | - |
CANCEL ADM DISS/REV | 2007-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2003-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-09-07 | 11865 SW 26 ST A-2, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2000-09-07 | 11865 SW 26 ST A-2, MIAMI, FL 33175 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000151770 | ACTIVE | 1000000076638 | 26335 3704 | 2008-04-21 | 2028-05-07 | $ 472.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J06000183751 | ACTIVE | 1000000030032 | 24688 1943 | 2006-07-05 | 2026-08-16 | $ 3,843.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J04900004504 | LAPSED | 03-27434-CA | DADE CIRCUIT COURT | 2004-02-10 | 2009-02-20 | $16774.00 | CLIPPER MAGAZINE INC., 3708 HEMPLAND RD., MOUNTVILLE, PA 17554 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-24 |
Amendment | 2007-08-03 |
Amendment | 2007-07-13 |
REINSTATEMENT | 2007-01-26 |
ANNUAL REPORT | 2004-04-30 |
Amendment | 2003-09-23 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-20 |
ANNUAL REPORT | 2001-03-29 |
REINSTATEMENT | 2000-09-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State