Search icon

AMBAR THREE ONE FIVE (USA), INC. - Florida Company Profile

Company Details

Entity Name: AMBAR THREE ONE FIVE (USA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMBAR THREE ONE FIVE (USA), 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: 06 Dec 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2012 (13 years ago)
Document Number: P10000098500
FEI/EIN Number 450671867

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

Address: 8400 S DIXIE HWY, APT 1918, MIAMI, FL, 33143, US
Mail Address: 8400 S DIXIE HWY, APT 1918, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHACON JORGE President 8400 S DIXIE HWY, APT 1918, MIAMI, FL, 33143
Chacon Jorge Agent 8400 S DIXIE HWY, APT 1918, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 8400 S DIXIE HWY, APT 1918, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2024-01-29 8400 S DIXIE HWY, APT 1918, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 8400 S DIXIE HWY, APT 1918, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2023-04-10 Chacon, Jorge -
AMENDMENT 2012-08-08 - -
AMENDMENT 2011-05-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-10-23
ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State