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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State