Search icon

ARMANDO AGUILAR INC - Florida Company Profile

Company Details

Entity Name: ARMANDO AGUILAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARMANDO AGUILAR 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: 28 Mar 2014 (11 years ago)
Date of dissolution: 09 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2014 (11 years ago)
Document Number: P14000028220
Address: 14300 SW 8 ST, MIAMI, FL, 33184
Mail Address: 14300 SW 8 ST, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR ARMANDO President 14300 SW 8 ST, MIAMI, FL, 33184
AGUILAR ARMANDO SR Agent 14300 SW 8 ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-06-09 - -

Court Cases

Title Case Number Docket Date Status
CITY OF MIAMI, VS FRATERNAL ORDER OF POLICE etc., et al., 3D2012-2255 2012-08-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-29802

Parties

Name City of Miami
Role Appellant
Status Active
Representations John A. Greco
Name ARMANDO AGUILAR INC
Role Appellee
Status Active
Representations ROBERT D. KLAUSNER
Name FRATERNAL ORDER OF POLICE
Role Appellee
Status Active
Representations ROBERT D. KLAUSNER
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-10-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Order of August 20, 2012 is vacated.
Docket Date 2012-09-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following oral argument in this expedited appeal, the Court:1. Denies the appellees' motions to dismiss this appeal and to vacate the order granting an expedited appeal; and2. Reverses and vacates the "Order Granting Plaintiffs' Motion for Temporary Injunction" entered by the circuit court in the case below on August 20, 2012. The Court's written opinion will follow.WELLS, C.J., and SHEPHERD and SALTER, JJ., concur.
Docket Date 2012-09-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-09-05
Type Response
Subtype Response
Description RESPONSE
On Behalf Of City of Miami
Docket Date 2012-09-04
Type Notice
Subtype Notice
Description Notice ~ of designation of addresses
On Behalf Of City of Miami
Docket Date 2012-08-30
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23)
Docket Date 2012-08-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Miami
Docket Date 2012-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Robert D. Klausner 244082
Docket Date 2012-08-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARMANDO AGUILAR
Docket Date 2012-08-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and vacate order granting aa's emergency motion to expedite
On Behalf Of ARMANDO AGUILAR
Docket Date 2012-08-24
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of City of Miami
Docket Date 2012-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA John A. Greco 991236
Docket Date 2012-08-23
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ 1 original and 3 copies.
On Behalf Of City of Miami
Docket Date 2012-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case
Docket Date 2012-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of City of Miami
Docket Date 2012-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-06-09
Domestic Profit 2014-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State