Search icon

ARMANALO INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: ARMANALO INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARMANALO INVESTMENTS, 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: 29 Apr 1964 (61 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: 280943
FEI/EIN Number 591061865

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

Address: 1288 WEST 28TH STREET, HIALEAH, FL, 33010, US
Mail Address: 1288 WEST 28TH STREET, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUTURE BRUNO President 1288 WEST 28TH STREET, HIALEAH, FL, 33010
COUTURE BRUNO Agent 1288 WEST 28TH STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-04 1288 WEST 28TH STREET, HIALEAH, FL 33010 -
REINSTATEMENT 2016-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-04 1288 WEST 28TH STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2016-10-04 1288 WEST 28TH STREET, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2016-10-04 COUTURE, BRUNO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-22 - -

Documents

Name Date
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-18
REINSTATEMENT 2016-10-04
ANNUAL REPORT 2015-03-02
REINSTATEMENT 2014-08-04
ANNUAL REPORT 2012-10-23
REINSTATEMENT 2012-10-22
REINSTATEMENT 2011-11-17
ANNUAL REPORT 2010-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State