Entity Name: | AMBAR UNIVERSAL LTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMBAR UNIVERSAL LTH, 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 Aug 2007 (18 years ago) |
Document Number: | P07000095552 |
FEI/EIN Number |
510644454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11345 SW 46th ST, Miami, FL, 33165, US |
Address: | 7805 W 2nd CT, Hialeah, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perez Barranco Mirlet | President | 11345 SW 46TH ST, MIAMI, FL, 33165 |
Perez Barranco Mirlet | Agent | 11345 SW 46th ST, Miami, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-07 | 7805 W 2nd CT, unit 5, Hialeah, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 11345 SW 46th ST, Miami, FL 33165 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-30 | 7805 W 2nd CT, unit 5, Hialeah, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-17 | Perez Barranco, Mirlet | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State