Search icon

INRI, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INRI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 2003 (22 years ago)
Document Number: P03000097518
FEI/EIN Number 450523267
Address: 2633 Lantana Road, Lake Worth, FL, 33462, US
Mail Address: 2633 Lantana Road, Lake Worth, FL, 33462, US
ZIP code: 33462
City: Lake Worth
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYALA DARIO President 2633 LANTANA ROAD, HANGAR 302, LANTANA, FL, 33462
AYALA DARIO Director 2633 LANTANA ROAD, HANGAR 302, LANTANA, FL, 33462
WAXMAN ALANA Secretary 2633 Lantana Road, Lake Worth, FL, 33462
AYALA DARIO Agent 2633 LANTANA ROAD, HANGAR 302, LANTANA, FL, 33462

Unique Entity ID

Unique Entity ID:
FAQVDU4JG7D3
CAGE Code:
6WES0
UEI Expiration Date:
2026-07-18

Business Information

Doing Business As:
AVIATION ROTABLES & MATERIAL SUPPORT (ARMS)
Division Name:
AVIATION ROTABLES & MATERIAL SUPPORT (ARMS)
Activation Date:
2025-07-22
Initial Registration Date:
2022-01-18

Commercial and government entity program

CAGE number:
6WES0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-25
CAGE Expiration:
2030-04-25
SAM Expiration:
2026-04-23

Contact Information

POC:
ANDRES RAMIREZ
Corporate URL:
www.arms-intl.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000142152 AVIATION ROTABLES & MATERIAL SUPPORT (ARMS INT'L) ACTIVE 2023-11-21 2028-12-31 - 2633 LANTANA ROAD, HANGAR 302 - MAILBOX 45, LAKE WORTH, FL, 33462
G13000050204 AVIATION ROTABLES & MATERIAL SUPPORT (ARMS) ACTIVE 2013-05-29 2028-12-31 - 2633 LANTANA ROAD, HANGAR 302 - MAIL 45, LAKE WORTH, FL, 33462

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 2633 LANTANA ROAD, HANGAR 302, LANTANA, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-23 2633 Lantana Road, Hangar 302-Mailbox 45, Lake Worth, FL 33462 -
CHANGE OF MAILING ADDRESS 2020-11-23 2633 Lantana Road, Hangar 302-Mailbox 45, Lake Worth, FL 33462 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000035362 ACTIVE CONO20003866 17TH CIRCUIT, BROWARD COUNTY 2021-12-30 2027-01-24 $23896.98 INTERAVIA SPARES AND SERVICES, INC, 746 SAINT ALBANS DR, BOCA RATON, FL 33486

Court Cases

Title Case Number Docket Date Status
DARIO AYALA, individually, and INRI INC., d/b/a ARMS INTL VS INTERAVIA SPARES AND SERVICES, INC. 4D2022-0300 2022-01-27 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO-20-003866 (70)

Parties

Name Dario Ayala
Role Appellant
Status Active
Representations Richard Sierra
Name ARMS INTL
Role Appellant
Status Active
Name INRI, INC
Role Appellant
Status Active
Name INTERAVIA SPARES AND SERVICES,INC.
Role Appellee
Status Active
Representations Spencer B. Siegel
Name Hon. John D. Fry
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-09
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that appellant Dario Ayala’s July 6, 2022 “Rule 9.410 motion for sanctions” is denied.
Docket Date 2022-11-09
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2022-07-15
Type Response
Subtype Response
Description Response ~ TO MOTION FOR SANCTIONS
On Behalf Of INTERAVIA SPARES AND SERVICES, INC
Docket Date 2022-07-06
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of Dario Ayala
Docket Date 2022-06-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dario Ayala
Docket Date 2022-05-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INTERAVIA SPARES AND SERVICES, INC
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 13, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of INTERAVIA SPARES AND SERVICES, INC
Docket Date 2022-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dario Ayala
Docket Date 2022-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 337 PAGES (PAGES 1-323)
On Behalf Of Clerk - Broward
Docket Date 2022-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Certified Copy
Docket Date 2022-01-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2022-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of INTERAVIA SPARES AND SERVICES, INC
Docket Date 2022-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-04

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
133500.00
Total Face Value Of Loan:
721200.00
Date:
2020-05-04
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:
8421.00
Total Face Value Of Loan:
8421.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$8,150
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,187.96
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $8,150
Jobs Reported:
4
Initial Approval Amount:
$8,421
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,421
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,215.53
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $8,421

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State