Entity Name: | ACKMAR INTERNATIONAL, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACKMAR INTERNATIONAL, CORP. 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: | 28 Jun 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 2021 (4 years ago) |
Document Number: | P01000064314 |
FEI/EIN Number |
651125883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10893 NW 17th Street, Miami, FL, 33172, US |
Address: | 10893 NW 17th street, Miami, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONTRERAS HENRY | President | 10893 NW 17th street, Miami, FL, 33172 |
CONTRERAS HENRY | Director | 10893 NW 17th street, Miami, FL, 33172 |
CONTRERAS CARMEN G | Vice President | 10893 NW 17th street, Miami, FL, 33172 |
CONTRERAS CARMEN G | Director | 10893 NW 17th street, Miami, FL, 33172 |
CONTRERAS ALEJANDRA V | Director | 10893 NW 17th street, Miami, FL, 33172 |
CONTRERAS MARIANA C | Director | 10893 NW 17th street, Miami, FL, 33172 |
CALAS PERLA | Agent | 14750 NW 77 CT, Miami Lakes, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000120970 | DILIGAT INTERNATIONAL LLC | EXPIRED | 2012-12-14 | 2017-12-31 | - | 1825 NW 112 AVE # 157, MIAMI, FL, 33172 |
G11000105145 | DELTA INGENIERIA C.A | EXPIRED | 2011-10-27 | 2016-12-31 | - | 1825 NW 112 AVE STE 157, MIAMI, MIAMI, FL, 33172 |
G10000093129 | AMERICAN GENERAL SUPPLIES | EXPIRED | 2010-10-11 | 2015-12-31 | - | 1825 NW 112 AVE # 157, MIAMI, FL, 33172 |
G10000060962 | INVERSIONES HCOPB,S.A | EXPIRED | 2010-07-01 | 2015-12-31 | - | 1825 NW 112 AVE # 157, MIAMI, FL, 33172 |
G10000014990 | TU PLANTA ELECTRICA CORP | EXPIRED | 2010-02-16 | 2015-12-31 | - | 1825 NW 112 AVE # 157, MIAMI, FL, 33172 |
G10000011406 | TANO INTERNATIONAL | EXPIRED | 2010-02-04 | 2015-12-31 | - | 1825 NW 112 AVE., STE #157, MIAMI, GL, 33172 |
G09000104077 | RAM TECHNOLOGIES | EXPIRED | 2009-05-05 | 2014-12-31 | - | 1825 NW 112 AVENUE, # 157, MIAMI, FL, 33172 |
G09112900234 | BODY TREATMENT MACHINES | EXPIRED | 2009-04-22 | 2014-12-31 | - | 1825 NW 112 AVE., # 157, MIAMI, FL, 33172 |
G09091900273 | LISTEN INTERNATIONAL | EXPIRED | 2009-04-01 | 2014-12-31 | - | 1825 NW 112 AVE., #157, MIAMI, FL, 33172 |
G09091900268 | HENGLOBAL INTERNATIONAL | EXPIRED | 2009-04-01 | 2014-12-31 | - | 1825 NW 112TH AVENUE, STE #157, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-13 | CALAS, PERLA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 14750 NW 77 CT, SUITE # 300, Miami Lakes, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 10893 NW 17th street, SUITE # 129, Miami, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 10893 NW 17th street, SUITE # 129, Miami, FL 33172 | - |
REINSTATEMENT | 2021-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2009-02-05 | ACKMAR INTERNATIONAL, CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
AMENDED ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2022-04-12 |
REINSTATEMENT | 2021-02-22 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-16 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State