Search icon

AJM 7176 SERVICES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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