Search icon

I & A AMMAR INC. - Florida Company Profile

Company Details

Entity Name: I & A AMMAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I & A AMMAR 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: 27 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: P04000037544
FEI/EIN Number 830386614

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

Address: 15050 NE 20TH AVENUE, MIAMI, FL, 33181, US
Mail Address: 15050 NE 20TH AVE, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMMAR ITZHAK President 100 NW 110TH AVE, PLANTATION, FL, 33324
AMMAR ITZHAK Agent 15050 NE 20TH AVENUE, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-10-29 15050 NE 20TH AVENUE, MIAMI, FL 33181 -
AMENDMENT 2018-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-29 15050 NE 20TH AVENUE, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2018-10-29 15050 NE 20TH AVENUE, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2018-04-17 AMMAR, ITZHAK -
REINSTATEMENT 2018-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2006-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-08-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-27
Amendment 2018-10-29
REINSTATEMENT 2018-04-17
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State