Search icon

AMPLIFYME, INC

Company Details

Entity Name: AMPLIFYME, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 14 Jun 2010 (15 years ago)
Date of dissolution: 28 Aug 2020 (4 years ago)
Last Event: DOMESTICATED
Event Date Filed: 28 Aug 2020 (4 years ago)
Document Number: F10000002738
FEI/EIN Number 412068809
Address: 5808 Alton Rd, MIAMI BEACH, FL, 33140, US
Mail Address: 5808 Alton Rd, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
KING SCHERAZADE Agent 5808 Alton Rd, MIAMI BEACH, FL, 33140

Director

Name Role Address
MUENZE-DEPALO ALEXANDRA Director 63 MAURY LANE, SCHREWBURY, MA, 01545
DARUVALLA NARIMAN Director 225 NE 23RD ST #1409, MIAMI, FL, 33137

Secretary

Name Role Address
KING RODERICK Secretary 5808 Alton Rd, MIAMI BEACH, FL, 33140

Treasurer

Name Role Address
THURMAN NAYENDAY Treasurer 30 PINEWOOD AVE, BILLERICA, MA, 01821

Executive Director

Name Role Address
KING SCHERAZADE Executive Director 5808 Alton Rd, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
DOMESTICATED 2020-08-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-30 5808 Alton Rd, MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 2013-09-30 5808 Alton Rd, MIAMI BEACH, FL 33140 No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-30 5808 Alton Rd, MIAMI BEACH, FL 33140 No data

Documents

Name Date
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-02
AMENDED ANNUAL REPORT 2013-09-30
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State