Entity Name: | ARMANDEUS GROUP, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARMANDEUS GROUP, 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: |
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: | 13 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Mar 2014 (11 years ago) |
Document Number: | P06000092844 |
FEI/EIN Number |
205219127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8350 N.W. 52nd Terrace, Suite 301, Doral, FL, 33166, US |
Mail Address: | 8350 N.W. 52nd Terrace, Suite 301, Doral, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENLOLO JHON | President | 8726 NW 26 ST STE. 7, MIAMI, FL, 33172 |
BENLOLO JHON | Director | 8726 NW 26 ST STE. 7, MIAMI, FL, 33172 |
Priore Mary | Director | 4769 nw 83rd parkway, Doral, FL, 33166 |
ARMANDEUS GROUP, CORP | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000000502 | ARMANDEUS AD AGENCY | EXPIRED | 2016-01-04 | 2021-12-31 | - | 8726 NW 26 STREET. S 7, MIAMI, FL, 33172 |
G15000010353 | ARMANDEUS | EXPIRED | 2015-01-29 | 2020-12-31 | - | 8726 NW 26 STREET STE 7, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 8350 N.W. 52nd Terrace, Suite 301, Doral, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 8350 N.W. 52nd Terrace, Suite 301, Doral, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 8350 N.W. 52nd Terrace, Suite 301, Doral, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Armandeus Group | - |
REINSTATEMENT | 2014-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000626099 | TERMINATED | 1000000678374 | DADE | 2015-05-22 | 2025-05-28 | $ 789.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000626107 | TERMINATED | 1000000678375 | DADE | 2015-05-22 | 2035-05-28 | $ 1,354.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000465589 | TERMINATED | 1000000664585 | MIAMI-DADE | 2015-04-10 | 2035-04-17 | $ 2,286.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001461418 | TERMINATED | 1000000529522 | MIAMI-DADE | 2013-09-30 | 2033-10-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001005512 | TERMINATED | 1000000384613 | MIAMI-DADE | 2013-05-20 | 2033-05-29 | $ 389.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State