Entity Name: | AMBRO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMBRO, 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: |
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: | 07 Sep 1988 (37 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Jun 1991 (34 years ago) |
Document Number: | M98381 |
FEI/EIN Number |
650266641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13335 SW 124 STREET, #111, MIAMI, FL, 33186 |
Mail Address: | 13335 SW 124 STREET, #111, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMEDEE EMILE P | Director | 10999 SW 95th Street, MIAMI, FL, 33176 |
AMEDEE NORELIS | Director | 10999 SW 95th Street, MIAMI, FL, 33176 |
AMEDEE EMILE P | Agent | 10999 SW 95th Street, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-02-02 | 10999 SW 95th Street, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-06 | 13335 SW 124 STREET, #111, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2010-01-06 | 13335 SW 124 STREET, #111, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-09 | AMEDEE, EMILE PPRES. | - |
NAME CHANGE AMENDMENT | 1991-06-24 | AMBRO, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-01-04 |
Off/Dir Resignation | 2018-06-25 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State