Search icon

ARM 4202, INC - Florida Company Profile

Company Details

Entity Name: ARM 4202, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARM 4202, 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: 25 Jul 2014 (11 years ago)
Date of dissolution: 08 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2023 (2 years ago)
Document Number: P14000062541
FEI/EIN Number 47-1501022

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

Address: 18971 COLLINS AVE, 4202, SUNNY ISLES, FL, 33160, US
Mail Address: 18555 COLLINS AVENUE, Sunny Isles, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Carrera Rafael President 18971 COLLINS AVE, SUNNY ISLES, FL, 33160
RAFAEL E. SOSA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-08 - -
CHANGE OF MAILING ADDRESS 2020-01-20 18971 COLLINS AVE, 4202, SUNNY ISLES, FL 33160 -
AMENDMENT 2017-03-31 - -
AMENDMENT 2015-05-15 - -
NAME CHANGE AMENDMENT 2014-08-20 ARM 4202, INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-08
AMENDED ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-09
Amendment 2017-03-31
ANNUAL REPORT 2017-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State