Search icon

INMOBILIARIA SAN ARMANDO USA LLC - Florida Company Profile

Company Details

Entity Name: INMOBILIARIA SAN ARMANDO USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INMOBILIARIA SAN ARMANDO USA 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: 21 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: L15000178884
FEI/EIN Number 81-0916639

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

Address: 35 Gabacho Ct, St Augustine, FL, 32095, US
Mail Address: 35 Gabacho Ct, St Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'RYAN JUAN PABLO Manager 35 Gabacho Ct, St Augustine, FL, 32095
ORYAN JUAN E Manager 35 Gabacho Ct, St Augustine, FL, 32095
VARAS SONIA A Manager 35 Gabacho Ct, St Augustine, FL, 32095
BRINZEY TALY C Agent 35 Gabacho Ct, St Augustine, FL, 32095

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-12 35 Gabacho Ct, St Augustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 35 Gabacho Ct, St Augustine, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 35 Gabacho Ct, St Augustine, FL 32095 -
LC AMENDMENT 2020-05-26 - -
LC AMENDMENT 2015-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-19
LC Amendment 2020-05-26
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State