Search icon

EKOMI INC - Florida Company Profile

Company Details

Entity Name: EKOMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EKOMI 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: 29 Aug 2013 (12 years ago)
Document Number: P13000072116
FEI/EIN Number 46-3575280

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

Address: 9100 Wilshire Blvd., Beverly Hills, CA, 90210, US
Mail Address: 1500 Broadway, Suite 1902, New York, NY, 10036, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMBROS MICHAEL K Director 9100 Wilshire Blvd., Beverly Hills, CA, 90210
AMBROS MICHAEL K President 9100 Wilshire Blvd., Beverly Hills, CA, 90210
BURGHART CHRISTIAN Secretary 1500 BROADWAY, NEW YORK, NY, 10036
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 9100 Wilshire Blvd., Suite 725 E, Beverly Hills, CA 90210 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2021-04-23 9100 Wilshire Blvd., Suite 725 E, Beverly Hills, CA 90210 -
REGISTERED AGENT NAME CHANGED 2015-01-26 INCORP SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State