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 |
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 | - |
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. | - |
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