Search icon

ABML ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: ABML ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ABML ENTERPRISES INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 (8 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
Mail Address: 521 ne 34th ct, Oakaland Park, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATTIAS, Nissan Agent 521 ne 34th ct, Oakaland Park, FL 33334
Attias, Nissan President 521 ne 34th ct, Oakaland Park, FL 33334

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33334-2109
Project Congressional District FL-23
Number of Employees 1
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9652.74
Forgiveness Paid Date 2021-06-04

Date of last update: 21 Feb 2025

Sources: Florida Department of State