Detail by Officer/Registered Agent Name
Florida Profit Corporation
AMBAR MOTORS INC.
Filing Information
S36670
65-0253492
03/11/1991
FL
ACTIVE
AMENDMENT
04/18/2022
NONE
Principal Address
Changed: 06/05/2019
4875 NW 77TH AVE
DORAL, FL 33166
DORAL, FL 33166
Changed: 06/05/2019
Mailing Address
Changed: 06/05/2019
4875 NW 77TH AVE
DORAL, FL 33166
DORAL, FL 33166
Changed: 06/05/2019
Registered Agent Name & Address
MARRERO, HECTOR
Name Changed: 04/16/2020
Address Changed: 06/07/2019
4875 NW 77TH AVE
DORAL, FL 33166
DORAL, FL 33166
Name Changed: 04/16/2020
Address Changed: 06/07/2019
Officer/Director Detail
Name & Address
Title PRESIDENT/T
SILVA, LOUIS
Title TREASURER/S
MARRERO, CARMEN
Title VP
MARRERO, HECTOR
Title PRESIDENT/T
SILVA, LOUIS
4875 NW 77TH AVE
DORAL, FL 33166
DORAL, FL 33166
Title TREASURER/S
MARRERO, CARMEN
3250 SW 87
MIAMI, FL 33165
MIAMI, FL 33165
Title VP
MARRERO, HECTOR
4875 NW 77th Ave
Doral, FL 33166
Doral, FL 33166
Annual Reports
Report Year | Filed Date |
2022 | 03/09/2022 |
2023 | 01/24/2023 |
2024 | 04/08/2024 |
Document Images