Search icon

AMBOY DISTRIBUTORS CORP

Company Details

Entity Name: AMBOY DISTRIBUTORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Sep 2012 (12 years ago)
Document Number: P12000075255
FEI/EIN Number 46-0894271
Address: 10405 NW 61st Ln, Doral, FL, 33178, US
Mail Address: 10405 NW 61st Ln, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Hector Amin Sr. Agent 10405 NW 61st Ln, Doral, FL, 33178

President

Name Role Address
Amin Hector G President 10405 NW 61 Lane, Doral, FL, 33178

Vice President

Name Role Address
Maldonado Carolina Vice President 10405 NW 61st, Ln., DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000130694 ACCOUNT CARE MIAMI ACTIVE 2022-10-18 2027-12-31 No data 10405 NW 61ST LN, DORAL, FL, 33178
G14000054374 HABITUE EXPIRED 2014-06-05 2019-12-31 No data 11021 NW 58 TER, DORAL, FL, 33178
G14000038437 RINCON GRETTO EXPIRED 2014-04-17 2019-12-31 No data 11021 NW 58TH TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-28 10405 NW 61st Ln, Doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2021-03-28 10405 NW 61st Ln, Doral, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2021-03-28 Hector, Amin, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-28 10405 NW 61st Ln, Doral, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State