Search icon

ARMANDEUS COCONUT GROVE, CORP - Florida Company Profile

Company Details

Entity Name: ARMANDEUS COCONUT GROVE, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARMANDEUS COCONUT GROVE, CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Aug 2004 (21 years ago)
Date of dissolution: 12 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2011 (14 years ago)
Document Number: P04000123001
FEI/EIN Number 201540834

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

Address: 500 BRICKELL AVENUE, STE. F, MIAMI, FL, 33130
Mail Address: 5OO BRICKELL AVENUE, STE. F, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ HERMELINDA President 500 BRICKELL AVENUE, MIAMI, FL, 33130
JIMENEZ HERMELINDA Director 500 BRICKELL AVENUE, MIAMI, FL, 33130
BENLOLO JHON Vice President 500 BRICKELL AVENUE, STE. F, MIAMI, FL, 33130
BENLOLO JHON Director 500 BRICKELL AVENUE, STE. F, MIAMI, FL, 33130
JHON BENLOLO E Agent 500 BRICKELL AVENUE, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000130417 ARMANDEUS BRICKELL EXPIRED 2009-07-02 2014-12-31 - 500 BRICKELL AVENUE LOCAL F, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-12 - -
REGISTERED AGENT NAME CHANGED 2010-04-29 JHON, BENLOLO E -
CHANGE OF MAILING ADDRESS 2009-10-14 500 BRICKELL AVENUE, STE. F, MIAMI, FL 33130 -
CANCEL ADM DISS/REV 2009-10-14 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-14 500 BRICKELL AVENUE, STE. F, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-14 500 BRICKELL AVENUE, STE. F, MIAMI, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Voluntary Dissolution 2011-04-12
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-10-14
ANNUAL REPORT 2008-01-16
Off/Dir Resignation 2007-02-12
ANNUAL REPORT 2007-01-31
REINSTATEMENT 2006-11-01
ANNUAL REPORT 2005-04-26
Domestic Profit 2004-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State