Search icon

ARC.CON INVESTMENTS, INC.

Company Details

Entity Name: ARC.CON INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2015 (10 years ago)
Document Number: P98000071178
FEI/EIN Number 650860094
Address: 13611 South Dixie Hwy #389, MIAMI, FL, 33176, US
Mail Address: 13611 South Dixie Hwy #389, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARAZOZA & FERNNANDEZ - FRAGA, P.A. Agent 2100 SALZEDO STREET, CORAL GABLES, FL, 33134

President

Name Role Address
GOMEZ LEANCY President 13611 S. Dixie Hwy., MIAMI, FL, 33176

Vice President

Name Role Address
SANCHEZ-GOMEZ AIDA L Vice President 13611 S. Dixie Hwy., MIAMI, FL, 33176

Secretary

Name Role Address
SANCHEZ-GOMEZ AIDA L Secretary 13611 S. Dixie Hwy., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-07 13611 South Dixie Hwy #389, MIAMI, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 13611 South Dixie Hwy #389, MIAMI, FL 33176 No data
REINSTATEMENT 2015-01-05 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-05 ARAZOZA & FERNNANDEZ - FRAGA, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2011-09-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2003-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-05-16
REINSTATEMENT 2015-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State