Search icon

AMBASSADOR INVESTMENT & REALTY LLC

Company Details

Entity Name: AMBASSADOR INVESTMENT & REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jan 2007 (18 years ago)
Document Number: L07000000294
FEI/EIN Number 830470448
Address: 1427 NW 159th Lane, Pemborke pines, FL, 33028, US
Mail Address: 1427 NW 159th Lane, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760240428 2024-03-07 2024-03-07 1427 NW 159TH LN, PEMBROKE PINES, FL, 330281672, US 5940 NW 19TH CT, LAUDERHILL, FL, 333134042, US

Contacts

Phone +1 954-258-1100
Phone +1 954-807-8148

Authorized person

Name MRS. MARCHEL D WOODS
Role ADMINISTRATOR/OWNER
Phone 9548078148

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Agent

Name Role Address
WOODS Marchel D Agent 1427 NW 159TH LN, PEMBROKE PINES, FL, 330281672

Managing Member

Name Role Address
WOODS CLARENCE E Managing Member 1427 NW 159TH LN, PEMBROKE PINES, FL, 330281672
WOODS MARCHEL D Managing Member 1427 NW 159TH LN, PEMBROKE PINES, FL, 330281672

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000148307 AMBASSADOR ASSISTED LIVING FACILITY LAUDERHILL ACTIVE 2023-12-07 2028-12-31 No data 18459 PINES BLVD #306, PEMBROKE PINES, FL, 33029
G23000036350 C & M TRANSPORTATION ACTIVE 2023-03-20 2028-12-31 No data 18459 PINES BLVD #306, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 1427 NW 159th Lane, Pemborke pines, FL 33028 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-22 1427 NW 159th Lane, Pemborke pines, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2016-03-07 WOODS, Marchel D No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State