Search icon

ARMSTRONG RELOCATION, FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARMSTRONG RELOCATION, FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Dec 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: L98000003428
FEI/EIN Number 621763856
Address: 1270 NE 48th Street, Suite 1, POMPANO BCH, FL, 33064, US
Mail Address: 1270 NE 48th Street, Suite 1, POMPANO BCH, FL, 33064, US
ZIP code: 33064
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON JAMES T Manager 8275 Tournament Drive, MEMPHIS, TN, 38125
WATSON MICHAEL T Manager 8275 Tournament Drive, MEMPHIS, TN, 38125
HERERRA ALEX Manager 1270 NE 48TH STREET, POMPANO BHC, FL, 33064
Parks Robert Treasurer 8275 Tournament Drive, Memphis, TN, 38125
HAMLETT CHARLES T Secretary 8275 Tournament Drive, Memphis, TN, 38125
Hererra Alex Agent 1270 NE 48TH STREET, POMPANO BCH, FL, 33064
CLYDE H. SPRINGER TRUST Manager 8275 Tournament Drive, MEMPHIS, TN, 38125

Unique Entity ID

CAGE Code:
56KZ8
UEI Expiration Date:
2015-06-04

Business Information

Activation Date:
2014-06-04
Initial Registration Date:
2008-09-02

Commercial and government entity program

CAGE number:
56KZ8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-06-04

Contact Information

POC:
DEBRA FORTUNATO

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 1270 NE 48TH STREET, SUITE 1, POMPANO BCH, FL 33064 -
CHANGE OF MAILING ADDRESS 2023-08-07 1270 NE 48th Street, Suite 1, POMPANO BCH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 1270 NE 48th Street, Suite 1, POMPANO BCH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2023-03-29 Hererra, Alex -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-08
REINSTATEMENT 2019-10-03
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-07-27
CORLCRACHG 2016-11-21

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
216716.55
Total Face Value Of Loan:
216716.55

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$216,716.55
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$216,716.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$218,203.47
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $184,209.07
Utilities: $10,835.82
Rent: $21,671.66

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2009-05-28
Operation Classification:
Auth. For Hire
power Units:
33
Drivers:
33
Inspections:
11
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State