Search icon

AMERICAN BUSINESS FORWARDERS CORP. - Florida Company Profile

Company Details

Entity Name: AMERICAN BUSINESS FORWARDERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN BUSINESS FORWARDERS CORP. 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: 10 Jun 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Apr 2010 (15 years ago)
Document Number: S58995
FEI/EIN Number 650290901

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

Address: 4444 NW 74th AVENUE, MIAMI, FL, 33166, US
Mail Address: 4444 NW 74th AVENUE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEDENO OSCAR A President 4444 NW 74 AVENUE, MIAMI, FL, 33166
FIGUEROA REYNALDO Director 4444 NW 74 AVE, MIAMI, FL, 33166
CEDENO OSCAR A Agent 4444 NW 74 AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 4444 NW 74th AVENUE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-04-30 4444 NW 74th AVENUE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-02 4444 NW 74 AVENUE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2022-08-02 CEDENO, OSCAR A -
CANCEL ADM DISS/REV 2010-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1993-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State