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