Search icon

ARMOR CORRECTIONAL HEALTH SERVICES OF NEW YORK, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ARMOR CORRECTIONAL HEALTH SERVICES OF NEW YORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARMOR CORRECTIONAL HEALTH SERVICES OF NEW YORK, 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: 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: 03 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000022212
FEI/EIN Number 611642662

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

Address: 4960 SW 72ND AVE, SUITE 400, MIAMI, FL, 33155, US
Mail Address: 4960 SW 72ND AVE, SUITE 400, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ARMOR CORRECTIONAL HEALTH SERVICES OF NEW YORK, INC., NEW YORK 4090357 NEW YORK

Key Officers & Management

Name Role Address
ARMAS JOSE President 4960 SW 72ND AVE, SUITE 400, MIAMI, FL, 33155
SOLODKO MARTA ASSI 4960 SW 72ND AVE, SUITE 400, MIAMI, FL, 33155
BERTRAN EDUARDO E CORP 4960 SW 72ND AVE, MIAMI, FL, 33155
PALOMBO KENNETH Agent 4960 SW 72ND AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09
AMENDED ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-09
Domestic Profit 2011-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State