Search icon

ARFATI GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ARFATI GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARFATI GROUP, 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: 05 Nov 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000097636
FEI/EIN Number 650960307

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

Address: 1840 W 49TH ST STE 602, HIALEAH, FL, 33012
Mail Address: 1840 W 49TH ST STE 602, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASCON ALINA President 1840 W 49TH ST STE 602, HIALEAH, FL, 33012
GASCON ALINA Agent 1840 W 49TH ST STE 602, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-07-30 1840 W 49TH ST STE 602, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-30 1840 W 49TH ST STE 602, HIALEAH, FL 33012 -
AMENDMENT AND NAME CHANGE 2008-07-30 ARFATI GROUP, INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-07-30 1840 W 49TH ST STE 602, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2008-07-30 GASCON, ALINA -
CANCEL ADM DISS/REV 2008-04-02 - -
AMENDMENT AND NAME CHANGE 2008-04-02 GAMBOLI & CRIS WHOLESALE, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2002-02-06 - -

Documents

Name Date
Amendment and Name Change 2008-07-30
REINSTATEMENT 2008-04-02
Amendment and Name Change 2008-04-02
ANNUAL REPORT 2004-05-12
ANNUAL REPORT 2003-06-23
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-10-30
Amendment 2002-02-06
Amendment 2001-12-19
ANNUAL REPORT 2001-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State