Search icon

FLORIDIAN ARMS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDIAN ARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDIAN 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: 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: 18 Dec 1961 (63 years ago)
Date of dissolution: 19 Nov 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2010 (14 years ago)
Document Number: 254148
FEI/EIN Number 591000809

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

Address: 1450 NE 170 ST, 306, NORTH MIAMI BEACH, FL, 33162
Mail Address: 1450 NE 170 ST, 306, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEARS GEORGE Treasurer 1450 NE 170 ST UNIT, NORTH MIAMI BEACH, FL, 33162
SPEARES GEORGE Director 1450 NE 170TH ST, NORTH MIAMI BEACH, FL, 33162
JAMES VALERIE Secretary 1450 NE 170 ST UNIT, NORTH MIAMI BEACH, FL, 33162
LINVAL JUAN President 1450 NE 170 ST., NORTH MIAMI BEACH, FL, 33162
SMATH TED Vice President 1450 NE 170 ST, NORTH MIAMI BEACH, FL, 33162
ARTEAGA C M Agent 2200 NW 102 AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-16 1450 NE 170 ST, 306, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2010-06-16 ARTEAGA, C MA -
REGISTERED AGENT ADDRESS CHANGED 2010-06-16 2200 NW 102 AVE, 5, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2010-06-16 1450 NE 170 ST, 306, NORTH MIAMI BEACH, FL 33162 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Voluntary Dissolution 2010-11-19
ANNUAL REPORT 2010-06-16
Reg. Agent Change 2009-04-02
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-06-12
REINSTATEMENT 2004-10-19
ANNUAL REPORT 2003-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State