Search icon

ARM S.A. LLC - Florida Company Profile

Company Details

Entity Name: ARM S.A. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARM S.A. 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: 28 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2020 (4 years ago)
Document Number: L15000016741
FEI/EIN Number 47-2937763

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

Address: 260 11ST SW, NAPLES, FL, 34117, US
Mail Address: 260 11ST SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES RICARDO Manager 260 11 ST SW, NAPLES, FL, 34117
MORALES AMAURYS Authorized Member 260 11 ST SW, NAPLES, FL, 34117
MORALES RICARDO Agent 260 11ST SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 260 11ST SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2025-11-01 260 11ST SW, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 260 11ST SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2024-11-01 260 11ST SW, NAPLES, FL 34117 -
REINSTATEMENT 2020-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-12-14 MORALES, RICARDO -
REINSTATEMENT 2016-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-10-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-12-14
LC Amendment 2015-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State