Search icon

AD 1 MANAGEMENT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AD 1 MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AD 1 MANAGEMENT, 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: 31 Aug 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2022 (3 years ago)
Document Number: P09000073235
FEI/EIN Number 270851030

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

Address: 1955 Harrison St., Hollywood, FL, 33020, US
Mail Address: 1955 Harrison St., Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AD 1 MANAGEMENT, INC., CONNECTICUT 1328155 CONNECTICUT

Key Officers & Management

Name Role Address
BERKELEY LAW OFFICE, P.A. Agent -
BERMAN JOSE D President 1955 Harrison St., Hollywood, FL, 33020
FRIDZON ARIE Secretary 1955 Harrison St., Hollywood, FL, 33020
FRIDZON ALEX A Treasurer 1955 Harrison St., Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000054621 AD 1 GLOBAL EXPIRED 2013-06-06 2018-12-31 - 2028 HARRISON STREET, SUITE 202, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 7301A W Palmetto Park Road, Suite 204B, BOCA RATON, FL 33433 -
AMENDMENT 2022-08-15 - -
REGISTERED AGENT NAME CHANGED 2022-08-15 BERKELEY LAW OFFICE, P.A. -
AMENDMENT 2018-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 1955 Harrison St., Suite 200, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2016-04-01 1955 Harrison St., Suite 200, Hollywood, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-01
Amendment 2022-08-15
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-21
Amendment 2018-09-17
ANNUAL REPORT 2018-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State