Search icon

PARMS ARMS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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