Entity Name: | AMERICAN GROOVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN GROOVE, 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: | 31 May 1995 (30 years ago) |
Document Number: | P95000043346 |
FEI/EIN Number |
650608064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9410 W. Broadview Drive, Bay Harbor Islands, FL, 33154, US |
Mail Address: | 9410 W. Broadview Drive, Bay Harbor Islands, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zohar Erica W | President | 9410 W. Broadview Drive, Bay Harbor Islands, FL, 33154 |
Zohar Lior | Chief Financial Officer | 9410 W. Broadview Drive, Bay Harbor Islands, FL, 33154 |
Zohar Lior | Agent | 9410 W. Broadview Drive, Bay Harbor Islands, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-21 | Zohar, Lior | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-21 | 9410 W. Broadview Drive, Bay Harbor Islands, FL 33154 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-12 | 9410 W. Broadview Drive, Bay Harbor Islands, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2022-03-12 | 9410 W. Broadview Drive, Bay Harbor Islands, FL 33154 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State