Search icon

ANSARI, INC. - Florida Company Profile

Company Details

Entity Name: ANSARI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANSARI, 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: 21 Apr 2010 (15 years ago)
Document Number: P10000034647
FEI/EIN Number 364674375

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

Address: 1520 NW 41ST ST, OAKLAND PARK, FL, 33309, US
Mail Address: 1520 NW 41ST ST, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVAS FINANCIAL SERVICES, LLC Agent -
FARATRO TONY President 1520 NW 41ST ST, OAKLAND PARK, FL, 33309
CAVALAR CARMEN Vice President 1520 NW 41ST ST, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-18 1520 NW 41ST ST, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-02-18 1520 NW 41ST ST, OAKLAND PARK, FL 33309 -
REGISTERED AGENT NAME CHANGED 2024-02-18 SILVAS FINANCIAL SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-18 5220 S UNIVERSITY DR, STE C-102, DAVIE, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-05-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State