Search icon

ALLIED NEW TECHNOLOGIES 2, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED NEW TECHNOLOGIES 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED NEW TECHNOLOGIES 2, 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: 08 Jan 2014 (11 years ago)
Document Number: P14000001870
FEI/EIN Number 46-4492922

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

Address: 3901 NW 115TH AVE, MIAMI, FL, 33178
Mail Address: 3901 NW 115TH AVE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAMOFF ROBERT Chairman 3901 NW 115TH AVE, MIAMI, FL, 33178
PALMER JAMES President 3901 NW 115TH AVE, MIAMI, FL, 33178
PALMER JAMES Director 3901 NW 115TH AVE, MIAMI, FL, 33178
RUBIN RONALD Vice President 3901 NW 115TH AVE, MIAMI, FL, 33178
RUBIN RONALD Director 3901 NW 115TH AVE, MIAMI, FL, 33178
KOVEN MICHAEL Treasurer 3901 NW 115TH AVE, MIAMI, FL, 33178
Gregory Namoff Director 3901 NW 115TH AVE, MIAMI, FL, 33178
NAMOFF ROBERT Agent 3901 NW 115TH AVE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-31 3901 NW 115TH AVE, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State