Search icon

ARMOS TERRA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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