Search icon

FORD, ARMENTEROS AND FERNANDEZ, INC. - Florida Company Profile

Company Details

Entity Name: FORD, ARMENTEROS AND FERNANDEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORD, ARMENTEROS AND FERNANDEZ, 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: 04 Jun 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2017 (8 years ago)
Document Number: F84050
FEI/EIN Number 592201493

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

Address: 1950 NW 94 AVE, SECOND FLOOR, MIAMI, FL, 33172, US
Mail Address: 1950 NW 94 AVE, SECOND FLOOR, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMENTEROS, OMAR President 1950 NW 94 AVENUE, DORAL, FL, 33172
ARMENTEROS, OMAR Treasurer 1950 NW 94 AVENUE, DORAL, FL, 33172
Omar Armenteros Vice President 1950 NW 94 AVE, MIAMI, FL, 33172
ARMENTEROS, OMAR Agent 1950 NW 94 AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-30 ARMENTEROS, OMAR -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2013-04-08 FORD, ARMENTEROS AND FERNANDEZ, INC. -
AMENDMENT 2007-02-01 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-11 1950 NW 94 AVE, SECOND FLOOR, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-11 1950 NW 94 AVE, SECOND FLOOR, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1998-05-11 1950 NW 94 AVE, SECOND FLOOR, MIAMI, FL 33172 -
NAME CHANGE AMENDMENT 1990-09-24 FORD, ARMENTEROS & MANUCY, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-05-30
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5476877300 2020-04-30 0455 PPP 1950 NW 94 Avenue, Doral, FL, 33172
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148300
Loan Approval Amount (current) 148300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 15
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149815.96
Forgiveness Paid Date 2021-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State