Search icon

AMPSUBSFORLESS, INC - Florida Company Profile

Company Details

Entity Name: AMPSUBSFORLESS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMPSUBSFORLESS, 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: 07 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: P13000082472
FEI/EIN Number 46-3828612

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

Address: 601 NW 112TH STREET, MIAMI, FL, 33168, US
Mail Address: 601 NW 112TH STREET, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER NATAKI K Director 601 NW 112TH STREET, MIAMI, FL, 33168
COOPER NATAKI K President 601 NW 112TH STREET, MIAMI, FL, 33168
Nataki Cooper Agent 601 NW 112 St, MIAMI SHORES, FL, 33168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-03 Nataki, Cooper -
REGISTERED AGENT ADDRESS CHANGED 2023-08-03 601 NW 112 St, MIAMI SHORES, FL 33168 -
REINSTATEMENT 2020-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-24 601 NW 112TH STREET, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2019-06-24 601 NW 112TH STREET, MIAMI, FL 33168 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-12-21
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-13

Date of last update: 01 May 2025

Sources: Florida Department of State