Search icon

ARMANDO PATINO LLC - Florida Company Profile

Company Details

Entity Name: ARMANDO PATINO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARMANDO PATINO LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 11 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2021 (4 years ago)
Document Number: L12000076997
FEI/EIN Number 45-5490239

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

Address: 11890 SW 8TH ST PH 2, MIAMI, FL, 33184, US
Mail Address: 11890 SW 8TH ST PH 2, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATINO ARMANDO R Managing Member 11890 SW 8TH ST PH 2, MIAMI, FL, 33184
LIBERTA FINANCIAL SERVICES Agent 8226 GRIFFIN RD, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 10 SW South River Drive, #1514, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 8226 GRIFFIN RD, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2022-03-29 LIBERTA FINANCIAL SERVICES -
REINSTATEMENT 2021-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-12 11890 SW 8TH ST PH 2, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 11890 SW 8TH ST PH 2, MIAMI, FL 33184 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-29
REINSTATEMENT 2021-03-16
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State