Search icon

ANMAR PARTY COORDINATORS, INC. - Florida Company Profile

Company Details

Entity Name: ANMAR PARTY COORDINATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANMAR PARTY COORDINATORS, 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: 25 Feb 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000022092
FEI/EIN Number 020565175

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

Address: 18138 NW 89th Place, Hialeah, FL, 33018, US
Mail Address: PO BOX 172152, HIALEAH, FL, 33017
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ANGEL President PO BOX 172152, HIALEAH, FL, 33017
AINED DIAZ Vice President PO BOX 172152, HIALEAH, FL, 33017
DIAZ ANGEL Agent 18138 NW 89th Place, Hialeah, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 18138 NW 89th Place, Hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 18138 NW 89th Place, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2012-04-12 18138 NW 89th Place, Hialeah, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State