Search icon

AMER-RUSS, INC. - Florida Company Profile

Company Details

Entity Name: AMER-RUSS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMER-RUSS, 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: 22 Sep 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L17665
FEI/EIN Number 650146369

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

Address: 3120 S.W. 19TH STREET, BAY 159, PEMBROKE PARK WAREHOUSE, HALLANDALE, FL, 33009
Mail Address: 3120 S.W. 19TH STREET, BAY 159, PEMBROKE PARK WAREHOUSE, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOGAN, BORIS President 2851 NE 183RD ST., #916, N MIAMI, FL
KOGAN, BORIS Director 2851 NE 183RD ST., #916, N MIAMI, FL
HABER, GLENN M. Vice President 951 N 75TH AVE, HOLLYWOOD, FL, 33024
HABER, GLENN M. Director 951 N 75TH AVE, HOLLYWOOD, FL, 33024
HABER, GLENN M. Agent 951 N 75TH AVENUE, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-04 951 N 75TH AVENUE, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 1992-06-02 HABER, GLENN M. -

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State