Entity Name: | J. ALFREDO ARMAS PROFESSIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J. ALFREDO ARMAS PROFESSIONAL, 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: | 11 Jul 2013 (12 years ago) |
Document Number: | L13000098598 |
FEI/EIN Number |
46-3170136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4960 SW 72 AVENUE, 206, MIAMI, FL, 33155, US |
Mail Address: | 4960 SW 72 AVENUE, 206, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARMAS JOSE A | Manager | 4960 SW 72 AVENUE, SUITE 202, MIAMI, FL, 33155 |
ARMAS J. A | Agent | 2701 South LeJuene Road, Coral Gables, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000141255 | ARMAS BERTRAN PIERI | EXPIRED | 2017-12-26 | 2022-12-31 | - | 4960 SW 72 AVENUE, SUITE 206, MIAMI, FL, 33155 |
G14000024809 | ARMAS, BERTRAN & GARDNER LAW | EXPIRED | 2014-03-11 | 2019-12-31 | - | 4960 S.W. 72ND AVENUE, SUITE 206, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-30 | 4960 SW 72 AVENUE, 206, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-21 | 2701 South LeJuene Road, Tenth Floor, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 4960 SW 72 AVENUE, 206, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 4960 SW 72 AVENUE, 206, MIAMI, FL 33155 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000329464 | TERMINATED | 1000000824997 | DADE | 2019-05-03 | 2029-05-08 | $ 1,247.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-06-10 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6014217704 | 2020-05-01 | 0455 | PPP | 4960 SW 72ND AVE STE 206, MIAMI, FL, 33155-5549 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State