Search icon

AMATISTA INVESTMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: AMATISTA INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMATISTA INVESTMENT CORPORATION 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: 11 Jul 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2011 (13 years ago)
Document Number: L01026
FEI/EIN Number 650135852

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

Address: 14159 SW 142 Ave, MIAMI, FL, 33186, US
Mail Address: 756 ALHAMBRA CIR, CORAL GABLES, FL, 33134, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPRESTI GIULLIANO President 756 ALHAMBRA CIR, CORAL GABLES, FL, 33134
LOPRESTI VALERIA Vice President 756 ALHAMBRA CIR, CORAL GABLES, FL, 33134
GRG Managment LLC Agent 14159 SW 142 Ave, Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-11 14159 SW 142 Ave, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 14159 SW 142 Ave, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2017-04-10 GRG Managment LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 14159 SW 142 Ave, Miami, FL 33186 -
AMENDMENT 2011-10-24 - -
REINSTATEMENT 1993-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State