Entity Name: | ABML ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABML ENTERPRISES 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: | 22 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2016 (9 years ago) |
Document Number: | P13000061214 |
FEI/EIN Number |
46-3336367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 521 ne 34th ct, Oakaland Park, FL, 33334, US |
Mail Address: | 521 ne 34th ct, Oakaland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Attias Nissan | President | 521 ne 34th ct, Oakaland Park, FL, 33334 |
ATTIAS Nissan | Agent | 521 ne 34th ct, Oakaland Park, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 521 ne 34th ct, Oakaland Park, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 521 ne 34th ct, Oakaland Park, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 521 ne 34th ct, Oakaland Park, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-12 | ATTIAS, Nissan | - |
REINSTATEMENT | 2016-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-10-31 |
REINSTATEMENT | 2015-12-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7979527301 | 2020-04-30 | 0455 | PPP | 521 NE 34TH CT, OAKLAND PARK, FL, 33334-2109 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State