Search icon

DE ARMAS ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: DE ARMAS ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DE ARMAS ENTERPRISES, 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: 23 Oct 2009 (16 years ago)
Document Number: P09000088093
FEI/EIN Number 800496861

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

Address: 12225 SW 128 ST, MIAMI, FL, 33183, US
Mail Address: 12225 SW 128 ST, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ARMAS ARISTIDES J President 9751 SW 96 Ct, MIAMI, FL, 33176
DE ARMAS ARISTIDES J Secretary 9751 SW 96 Ct, MIAMI, FL, 33176
DE ARMAS ARISTIDES J Director 9751 SW 96 Ct, MIAMI, FL, 33176
DE ARMAS ARISTIDES J Agent 9751 SW 96 Ct, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 9751 SW 96 Ct, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 12225 SW 128 ST, 112, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2019-05-01 12225 SW 128 ST, 112, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7165377000 2020-04-07 0455 PPP 12225 SW 128TH ST Unit 112, MIAMI, FL, 33186-4777
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22700
Loan Approval Amount (current) 22700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33186-4777
Project Congressional District FL-28
Number of Employees 4
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22933.84
Forgiveness Paid Date 2021-04-29
2471998610 2021-03-15 0455 PPS 12225 SW 128th St Unit 112, Miami, FL, 33186-6083
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36260
Loan Approval Amount (current) 36260.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33186-6083
Project Congressional District FL-28
Number of Employees 5
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36538.16
Forgiveness Paid Date 2022-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State