Entity Name: | PARMS ARMS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARMS ARMS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Mar 1959 (66 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Aug 2022 (3 years ago) |
Document Number: | 221461 |
FEI/EIN Number |
596067458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 560 NE 57TH STREET, MIAMI, FL, 33137, US |
Address: | 2243 Calais Dr, Miami Beach, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENMEIR ROY | President | 560 NE 57 ST, MIAMI, FL, 33137 |
PELEGRIN PABLO | Vice President | 2243 CALAIS DR #4, MIAMI BEACH, FL, 33141 |
BENMEIR ROY R | Agent | 560 NE 57TH STREET, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-08-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-12 | 2243 Calais Dr, Miami Beach, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 2243 Calais Dr, Miami Beach, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 560 NE 57TH STREET, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | BENMEIR, ROY R | - |
AMENDMENT | 2017-10-27 | - | - |
REINSTATEMENT | 1989-11-13 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-20 |
REINSTATEMENT | 2022-08-03 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-23 |
Amendment | 2017-10-27 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State