Entity Name: | AJM 7176 SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AJM 7176 SERVICES 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: | 26 Jun 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Nov 2020 (4 years ago) |
Document Number: | P18000056838 |
FEI/EIN Number |
83-1111216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 SW 8TH AVE, Miami, FL, 33130, US |
Mail Address: | 120 SW 8TH AVE, Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUZZO YLEANA | PDTE | 120 SW 8TH AVE, MIAMI, FL, 33130 |
DEL VECCHIO ANGELO D | Vice President | 120 SW 8TH AVE, MIAMI, FL, 33130 |
GIRADO VILLARROEL JOSE L | Secretary | 3158 SW 26 ST, Miami, FL, 33133 |
NUZZO YLEANA | Agent | 120 SW 8TH AVE, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 120 SW 8TH AVE, APT 1002, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 120 SW 8TH AVE, APT 1002, Miami, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 120 SW 8TH AVE, APT 1002, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-09 | NUZZO, YLEANA | - |
AMENDMENT | 2020-11-10 | - | - |
AMENDMENT | 2019-05-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000294882 | TERMINATED | 1000000992739 | DADE | 2024-05-13 | 2034-05-15 | $ 936.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-09 |
Amendment | 2020-11-10 |
ANNUAL REPORT | 2020-03-05 |
Amendment | 2019-05-29 |
ANNUAL REPORT | 2019-04-05 |
Domestic Profit | 2018-06-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State