Entity Name: | ARMTRANS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARMTRANS, 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: | 07 Apr 2011 (14 years ago) |
Document Number: | P11000034207 |
FEI/EIN Number |
452750525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4987 N UNIVERSITY DRIVE, 27, LAUDERHILL, FL, 33351, US |
Mail Address: | 4987 N UNIVERSITY DRIVE, 27, LAUDERHILL, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEREZ DIAZ IVAN A | President | CALLE 63G # 27-A-59, BOGOTA, 00000 |
POVEDA RAFAEL M | Vice President | CALLE 63G # 27-A-59, BOGOTA, 00000 |
ITA SOLUTIONS, CORP. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-02-15 | ITA SOLUTIONS, CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-08 | 4987 N UNIVERSITY DRIVE, 27, LAUDERHILL, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2013-04-08 | 4987 N UNIVERSITY DRIVE, 27, LAUDERHILL, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-08 | 4987 N UNIVERSITY DRIVE, 27, LAUDERHILL, FL 33351 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State