Search icon

ARMANDO TRADING CORP. - Florida Company Profile

Company Details

Entity Name: ARMANDO TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARMANDO TRADING 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: 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: 17 Nov 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000093962
FEI/EIN Number 47-5642975

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

Address: 701 OPA LOCKA BLVD, OPA LOCKA, FL, 33054, US
Mail Address: 701 OPA LOCKA BLVD, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO CRUZ JULIO F President 701 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
CASTRO CRUZ JULIO F Director 701 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
CASTRO CRUZ JULIO F Agent 1294 NW 54TH STREET, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000102747 PEOPLE'S CHOICE MARKET ACTIVE 2020-08-12 2025-12-31 - 701 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
G15000118207 LOS AMIGOS MINIMARKET EXPIRED 2015-11-20 2020-12-31 - 1294 NW 54TH ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 701 OPA LOCKA BLVD, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2021-04-30 701 OPA LOCKA BLVD, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2021-04-30 CASTRO CRUZ, JULIO F -
REINSTATEMENT 2020-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000533713 ACTIVE 1000000936993 DADE 2022-11-15 2042-11-23 $ 29,617.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-07-23
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-11-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State