Search icon

ARMSTRONG CREATIVE CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: ARMSTRONG CREATIVE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARMSTRONG CREATIVE CONSULTING, INC. 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: 21 May 2008 (17 years ago)
Document Number: P08000051094
FEI/EIN Number 262665261

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

Address: 8004 NW 154th Street, MIAMI, FL, 33016, US
Mail Address: 8004 NW 154 STREET, UNIT 263, MIAMI, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTRONG DAVENYA President 8004 NW 154 STREET, MIAMI, FL, 33016
ARMSTRONG DAVENYA L Agent 8004 NW 154 STREET, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 8004 NW 154th Street, Unit 263, MIAMI, FL 33016 -
CHANGE OF MAILING ADDRESS 2010-05-04 8004 NW 154th Street, Unit 263, MIAMI, FL 33016 -
REGISTERED AGENT NAME CHANGED 2010-05-04 ARMSTRONG, DAVENYA L -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 8004 NW 154 STREET, UNIT 263, MIAMI, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3356758901 2021-04-28 0455 PPS 13242 NW 7th Ave N/A, North Miami, FL, 33168-2804
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23872
Loan Approval Amount (current) 23872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33168-2804
Project Congressional District FL-24
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23960.29
Forgiveness Paid Date 2021-09-20
1338077801 2020-05-21 0455 PPP 8004 NW 154th Street 263, Miami, FL, 33016
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19097
Loan Approval Amount (current) 19097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19329.3
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State