Search icon

ARB SOFT, INC.

Company Details

Entity Name: ARB SOFT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Sep 1996 (28 years ago)
Date of dissolution: 16 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2018 (7 years ago)
Document Number: P96000079653
FEI/EIN Number 59-3418107
Address: 8204 Sw 206th Ter, CUTLER BAY, FL 33189
Mail Address: 8204 Sw 206th Ter, CUTLER BAY, FL 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WOODBRIDGE, FREDERICK Agent BILTMORE EXECUTICE CENTER #310, 1200 ANASTASIA AVE, MIAMI, FL 33134

Chairman

Name Role Address
BUSSIERE, ALAIN Chairman 8204 Sw 206th Ter, CUTLER BAY, FL 33189

Chief Executive Officer

Name Role Address
BUSSIERE, ALAIN Chief Executive Officer 8204 Sw 206th Ter, CUTLER BAY, FL 33189

Officer

Name Role Address
BUSSIERE, XAVIER Officer 9378 SW 222 WAY, CUTLER BAY, FL 33190

Director

Name Role Address
BUSSIERE, XAVIER Director 9378 SW 222 WAY, CUTLER BAY, FL 33190

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 8204 Sw 206th Ter, CUTLER BAY, FL 33189 No data
CHANGE OF MAILING ADDRESS 2016-04-11 8204 Sw 206th Ter, CUTLER BAY, FL 33189 No data
REGISTERED AGENT NAME CHANGED 2003-03-05 WOODBRIDGE, FREDERICK No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-05 BILTMORE EXECUTICE CENTER #310, 1200 ANASTASIA AVE, MIAMI, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-14
ANNUAL REPORT 2008-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State