Search icon

AMBASSADOR REALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AMBASSADOR REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMBASSADOR REALTY GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Aug 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P98000069310
FEI/EIN Number 650856532

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

Address: 2562 MIAMI GARDENS DRIVE, N. MIAMI BEACH, FL, 33180
Mail Address: 2562 MIAMI GARDENS DRIVE, N. MIAMI BEACH, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABA AVI President 2562 MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33180
BABA AVI Agent 2562 MIAMI GARDENS DRIVE, N. MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-21 2562 MIAMI GARDENS DRIVE, N. MIAMI BEACH, FL 33180 -
CHANGE OF MAILING ADDRESS 2001-03-21 2562 MIAMI GARDENS DRIVE, N. MIAMI BEACH, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-21 2562 MIAMI GARDENS DRIVE, N. MIAMI BEACH, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900015542 LAPSED CACE 07-7538 BROWARD CTY 2005-06-20 2012-10-11 $26679.15 CADLEROCK, LLC, 100 N. CENTER ST., NEWTON FALLS, OH 444444

Documents

Name Date
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-03-11
REINSTATEMENT 2001-03-21
ANNUAL REPORT 1999-03-03
Domestic Profit 1998-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State