Search icon

AMBASSADOR FOODS, LLC - Florida Company Profile

Company Details

Entity Name: AMBASSADOR FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMBASSADOR FOODS, 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: 31 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2014 (10 years ago)
Document Number: L13000016302
FEI/EIN Number 46-1927987

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

Address: 4018 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 4018 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DWECK JACKOB Managing Member 4018 SHERIDAN STREET, HOLLYWOOD, FL, 33021
YUNGER ISRAEL Managing Member 4018 SHERIDAN STREET, HOLLYWOOD, FL, 33021
Yunger Ofer Managing Member 32 Cedar Road, Hollywood, FL, 33021
YUNGER Opher Agent 4018 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 4018 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2023-01-05 4018 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 4018 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2022-02-04 YUNGER, Opher -
REINSTATEMENT 2014-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-17
AMENDED ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7227367004 2020-04-07 0455 PPP 134 South Dixie Hwy, suite 110, HALLANDALE BEACH, FL, 33009-5407
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114000
Loan Approval Amount (current) 114000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE BEACH, BROWARD, FL, 33009-5407
Project Congressional District FL-25
Number of Employees 5
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114674.5
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State