Entity Name: | AMBER INTERNATIONAL TRADING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMBER INTERNATIONAL TRADING, 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: | 18 Dec 2002 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Oct 2009 (16 years ago) |
Document Number: | P02000132654 |
FEI/EIN Number |
223891670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 S Dixie Highway, Hallanadale, FL, 33009, US |
Mail Address: | 520 S Dixie Highway, Hallanadale, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Galsky Sharon | Director | 520 S Dixie Highway, Hallanadale, FL, 33009 |
Galsky Loi sharon | Agent | 520 S Dixie Highway, Hallanadale, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 800 SE 4th Ave Ste 613, Hallanadale, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 800 SE 4th Ave Ste 613, Hallanadale, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2021-01-14 | 800 SE 4th Ave Ste 613, Hallanadale, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-01 | Galsky Loi, sharon | - |
AMENDMENT | 2009-10-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State