Search icon

ANBOS CORPORATION - Florida Company Profile

Company Details

Entity Name: ANBOS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANBOS CORPORATION 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: 27 Oct 2016 (8 years ago)
Document Number: P16000087348
FEI/EIN Number 81-4303001

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

Address: 2778 NW 29TH TERR, Lauderdale Lakes, FL, 33311, US
Mail Address: 2778 NW 29TH TERR, Lauderdale Lakes, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUITRAGO BORIS Chief Executive Officer 2174 NW 73 TERRACE, PEMBROKE PINES, FL, 33024
Jimenez Angela V Director 2174 Northwest 73rd Terrace, Pembroke Pines, FL, 33024
FLORIDA REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 1820 N CORPORATE LAKES BLVD, STE 109, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 2778 NW 29TH TERR, LAUDERDALE LAKES, FL 33311 -
CHANGE OF MAILING ADDRESS 2025-02-05 2778 NW 29TH TERR, LAUDERDALE LAKES, FL 33311 -
REGISTERED AGENT NAME CHANGED 2025-02-05 E & F LATIN GROUP LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 2778 NW 29TH TERR, Lauderdale Lakes, FL 33311 -
CHANGE OF MAILING ADDRESS 2024-02-28 2778 NW 29TH TERR, Lauderdale Lakes, FL 33311 -
REGISTERED AGENT NAME CHANGED 2018-03-07 FLORIDA REGISTERED AGENT -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 2975 BEE RIDGE ROAD, SUITE C3, SARASOTA, FL 34239 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-04
Domestic Profit 2016-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2129117308 2020-04-29 0455 PPP 2174 NW 73 TER, HOLLYWOOD, FL, 33024-1050
Loan Status Date 2020-12-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 2812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33024-1050
Project Congressional District FL-25
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2826.84
Forgiveness Paid Date 2020-11-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State