Search icon

ARMADA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ARMADA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARMADA GROUP, 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: 14 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000092897
FEI/EIN Number 47-2345671

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

Address: 65 SE 9th Street, MIAMI, FL, 33131, US
Mail Address: 65 SE 9th Street, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORODOV ALEXEY President 65 SE 9th Street, MIAMI, FL, 33131
GORODOV ALEXEY Agent 65 SE 9th Street, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-14 - -
REGISTERED AGENT NAME CHANGED 2022-03-14 GORODOV, ALEXEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 65 SE 9th Street, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-06-29 65 SE 9th Street, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 65 SE 9th Street, MIAMI, FL 33131 -

Documents

Name Date
REINSTATEMENT 2022-03-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State