Search icon

AMBRO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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