Entity Name: | ARMOS TERRA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARMOS TERRA 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. |
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: | 02 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2021 (4 years ago) |
Document Number: | L12000086206 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20493 Meeting Street, Boca Raton, FL, 33434, US |
Mail Address: | 20493 Meeting Street, Boca Raton, FL, 33434, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERRAMUSPE BUSCH MARTIN | Managing Member | 9411 FOUNTAIN BLEAU BLVD APT # 212, MIAMI, FL, 33172 |
GONI CAROLA | Managing Member | 9411 FOUNTAIN BLEAU BLVD APT # 212, MIAMI, FL, 33172 |
Decotto Segundo | Manager | 20493 Meeting St, Boca Raton, FL, 33434 |
Decotto Segundo | Agent | 20493 Meeting Street, Boca Raton, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-22 | Decotto, Segundo | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 20493 Meeting Street, Boca Raton, FL 33434 | - |
REINSTATEMENT | 2021-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 20493 Meeting Street, Boca Raton, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 20493 Meeting Street, Boca Raton, FL 33434 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-28 |
REINSTATEMENT | 2021-05-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-08-08 |
ANNUAL REPORT | 2017-02-13 |
AMENDED ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State