Entity Name: | AM 27 DISTRIBUTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AM 27 DISTRIBUTION 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: | 07 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jun 2014 (11 years ago) |
Document Number: | P10000048031 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11873 nw 31 st, Coral Springs, FL, 33065, US |
Mail Address: | 11873 nw 31 st, Coral spring, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIGUEROA MICHAEL | President | 11873 nw 31 st, Coral spring, FL, 33065 |
PASTERNAC ALEXANDER | Vice President | 2725 SW 81 AVE, MIAMI, FL, 33155 |
FIGUEROA MICHAEL | Agent | 11873 nw 31 st, Coral spring, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-30 | FIGUEROA, MICHAEL | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 11873 nw 31 st, Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 11873 nw 31 st, Coral Springs, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 11873 nw 31 st, Coral spring, FL 33065 | - |
REINSTATEMENT | 2014-06-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State