Search icon

ARETAMA MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: ARETAMA MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARETAMA MANAGEMENT, 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: 27 Aug 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000076666
FEI/EIN Number 650945655

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

Address: 16400 COLLINS AVENUE, UNIT 944, SUNNY ISLES, FL, 33160, US
Mail Address: 16400 COLLINS AVENUE, UNIT 944, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOREZ CAMILA Vice President 16400 COLLINS AVENUE, SUNNY ISLES, FL, 33160
LOPEZ CARLOS E President 16400 COLLINS AVENUE, SUNNY ISLES, FL, 33160
LOPEZ CARLOS E Agent 16400 COLLINS AVENUE, SUNNY ISLES, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08141900023 SOMERCO EMERALDS EXPIRED 2008-05-20 2013-12-31 - 1323 CROTON COURT, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-23 16400 COLLINS AVENUE, UNIT 944, SUNNY ISLES, FL 33160 -
REINSTATEMENT 2011-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-23 16400 COLLINS AVENUE, UNIT 944, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2011-11-23 16400 COLLINS AVENUE, UNIT 944, SUNNY ISLES, FL 33160 -
PENDING REINSTATEMENT 2011-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2004-05-04 LOPEZ, CARLOS E -
REINSTATEMENT 2000-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000522285 TERMINATED 1000000307716 MIAMI-DADE 2013-03-04 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2011-11-23
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State