Search icon

AM 27 DISTRIBUTION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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