Search icon

A&BSARMAT USA, CORP. - Florida Company Profile

Company Details

Entity Name: A&BSARMAT USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A&BSARMAT USA, 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: 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: 02 Aug 2021 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: P21000070265
FEI/EIN Number 87-2022311

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

Address: 2 S Biscayne Blvd unit 3200, MIAMI, FL, 33131, US
Mail Address: 2 S Biscayne Blvd unit 3200, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADILLA ALBERTO President 2 S Biscayne Blvd unit 3200, MIAMI, FL, 33131
PADILLA VALDIVIA Brandon A Vice President 2 S Biscayne Blvd, miami, FL, 33131
PADILLA VALDIVIA DAYANNA S Vice President 2 S Biscayne Blvd, MIAMI, FL, 33131
PADILLA ALBERTO Agent 2 S Biscayne Blvd unit 3200, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-20 2 S Biscayne Blvd unit 3200, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-19 2 S Biscayne Blvd unit 3200, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-06-19 2 S Biscayne Blvd unit 3200, MIAMI, FL 33131 -
AMENDMENT 2023-02-13 - -
REGISTERED AGENT NAME CHANGED 2022-11-10 PADILLA, ALBERTO -
REINSTATEMENT 2022-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2022-01-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-06-20
AMENDED ANNUAL REPORT 2023-05-11
Amendment 2023-02-13
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-11-10
Amendment 2022-01-21
Domestic Profit 2021-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State