Search icon

ARMANDO CARDELLA, P.A. - Florida Company Profile

Company Details

Entity Name: ARMANDO CARDELLA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARMANDO CARDELLA, P.A. 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 Nov 2017 (7 years ago)
Document Number: P17000089381
FEI/EIN Number 61-1674095

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

Address: 28 WEST FLAGLER STREET, SUITE 922, MIAMI, FL, 33130, US
Mail Address: 28 WEST FLAGLER STREET, SUITE 922, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDELLA ARMANDO J President 28 WEST FLAGLER STREET, SUITE 922, MIAMI, FL, 33130
CARDELLA ARMANDO J Agent 28 WEST FLAGLER STREET, SUITE 922, MIAMI, FL, 33130

Court Cases

Title Case Number Docket Date Status
THE CREMONA TRUST, etc., et al., VS MIAMI-DADE COUNTY, et al., 3D2017-2792 2017-12-27 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
17-23419

Parties

Name THE CREMONA TRUST
Role Appellant
Status Active
Representations Michael J. Farrar
Name ARMANDO CARDELLA, P.A.
Role Appellant
Status Active
Name NARANJA LAKES CONDOMINIUM NO. FIVE, INC.
Role Appellee
Status Active
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations Luis G. Montaldo, DEBRA S. HERMAN, Paul A. McKenna
Name Miami-Dade County Clerk of Court
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of the response, it is ordered that appellee Naranja Lakes Condominium No. Five, Inc.'s motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-01-08
Type Record
Subtype Appendix
Description Appendix ~ to response to motion to dismiss.
On Behalf Of THE CREMONA TRUST
Docket Date 2018-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-01-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-01-08
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss.
On Behalf Of THE CREMONA TRUST
Docket Date 2018-01-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE CREMONA TRUST
Docket Date 2018-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE CREMONA TRUST
Docket Date 2017-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE CREMONA TRUST
Docket Date 2017-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State