Search icon

AMBAR DISTRIBUTORS, LLC - Florida Company Profile

Company Details

Entity Name: AMBAR DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMBAR DISTRIBUTORS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 26 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (4 years ago)
Document Number: L09000008100
FEI/EIN Number 383795120

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

Address: 1372 NW 78 AVE, Doral, FL, 33126-1606, US
Mail Address: 1372 NW 78 AVE, Doral, FL, 33126-1606, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ JUAN D Managing Member 16576 SW 44 St, MIAMI, FL, 33185
ORTIZ JUAN Agent 1372 NW 78 AVE, Doral, FL, 331261606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000065181 WOODCOCKS APPLIANCES ACTIVE 2023-05-25 2028-12-31 - 7770 NW 46TH ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 7770 NW 46TH STREET, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 7770 NW 46TH STREET, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2025-02-10 7770 NW 46TH STREET, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 1372 NW 78 AVE, Doral, FL 33126-1606 -
CHANGE OF MAILING ADDRESS 2021-02-03 1372 NW 78 AVE, Doral, FL 33126-1606 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 1372 NW 78 AVE, Doral, FL 33126-1606 -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-10-31
ANNUAL REPORT 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5777467702 2020-05-01 0455 PPP 10900 NW 21ST ST STE 250, MIAMI, FL, 33172-2006
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29007
Loan Approval Amount (current) 29007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33172-2006
Project Congressional District FL-28
Number of Employees 6
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29260.51
Forgiveness Paid Date 2021-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State