Search icon

ARMANDO'S, INC. - Florida Company Profile

Company Details

Entity Name: ARMANDO'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARMANDO'S, 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: 26 Sep 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000074229
FEI/EIN Number 650610848

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

Address: 15100 SW 200 ST, MIAMI, FL, 33187, US
Mail Address: 15100 SW 200 ST, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSMAN ELLEN President 7405 SW 134 STREET, MIAMI, FL, 33156
OSMAN ELLEN Secretary 7405 SW 134 STREET, MIAMI, FL, 33156
OSMAN ELLEN Director 7405 SW 134 STREET, MIAMI, FL, 33156
Mercer Kevin DP.A. Agent 10800 Biscayne Blvd, MIAMI, FL, 33161
OSMAN ELLEN Treasurer 7405 SW 134 STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-27 15100 SW 200 ST, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 15100 SW 200 ST, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 10800 Biscayne Blvd, Suite 700, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2013-04-26 Mercer, Kevin D, P.A. -
AMENDMENT 2010-12-27 - -
AMENDMENT 2004-06-18 - -
NAME CHANGE AMENDMENT 2001-08-02 ARMANDO'S, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000767788 TERMINATED 2019-024983 CA 01 MIAMI-DADE COUNTY COURTHOUSE 2019-11-05 2024-11-22 $348,416.79 865 EAST 49TH STREET ASSOCIATES, LLC, 16850 COLLINS AVE, SUITE 112-656, SUNNY ISLES, FL 33160

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-25
Amendment 2010-12-27
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State