Search icon

J. ALFREDO ARMAS PROFESSIONAL, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149080
Loan Approval Amount (current) 149080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33155-5549
Project Congressional District FL-27
Number of Employees 7
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151203.88
Forgiveness Paid Date 2021-10-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State