Entity Name: | IARMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IARMS, 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 Mar 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Aug 2021 (4 years ago) |
Document Number: | L15000038153 |
FEI/EIN Number |
47-3374445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 845 NE POP TILTON PLACE, UNIT 16, JENSEN BEACH, FL, 34957, US |
Mail Address: | 845 NE POP TILTON PLACE, UNIT 16, JENSEN BEACH, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS DE MORAIS LDANIEL M | Manager | 845 N.E. POP TILTON PLACE, JENSEN BEACH, FL, 34957 |
JEFFREY S. STEINER, CPA, P.A. | Agent | 2201 NW 30th Place, Pompano Beach, FL, 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000025619 | INTERNATIONAL ARMS | ACTIVE | 2015-03-11 | 2025-12-31 | - | 845 NE POP TILTON PLACE, SUITE 8, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-08-25 | 845 NE POP TILTON PLACE, UNIT 16, JENSEN BEACH, FL 34957 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-25 | 845 NE POP TILTON PLACE, UNIT 16, JENSEN BEACH, FL 34957 | - |
LC AMENDMENT | 2021-08-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-11 | 2201 NW 30th Place, Suite A, Pompano Beach, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-11 | JEFFREY S. STEINER, CPA, P.A. | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2019-02-11 | - | - |
LC STMNT OF RA/RO CHG | 2016-01-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-08 |
LC Amendment | 2021-08-23 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-04-14 |
REINSTATEMENT | 2019-10-17 |
LC Amendment | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State