Search icon

AMANI ENTERPRISES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMANI ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMANI ENTERPRISES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 12 Mar 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Mar 2018 (7 years ago)
Document Number: L10000028373
FEI/EIN Number 272303847

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

Address: 19790 West Dixie Highway, Miami, FL, 33180, US
Mail Address: 19790 West Dixie Highway, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Tesone Sion President 19790 West Dixie Highway, Miami, FL, 33180
JFF, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000068084 LIMPIEZAELITE ACTIVE 2020-06-17 2025-12-31 - 12955 BISCAYNE BOULEVARD, SUITE 207, MIAMI, FL, 33181
G20000064370 TISSINI ACTIVE 2020-06-08 2025-12-31 - 12955 BISCAYNE BOULEVARD, SUITE 207, MIAMI, FL, 33181
G18000085352 MODADULCE EXPIRED 2018-08-03 2023-12-31 - 12955 BISCAYNE BOULEVARD, SUITE 308, MIAMI, FL, 33181
G14000101507 TISSINI EXPIRED 2014-10-06 2019-12-31 - 12550 BISCAYNE BLVD., SUITE 800, MIAMI, FL, 33181
G13000089442 SAMSOFIA EXPIRED 2013-09-09 2018-12-31 - 5825 COLLINS AVE, APT 10G, MIAMI, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 19790 West Dixie Highway, Suite 402, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-04-22 19790 West Dixie Highway, Suite 402, Miami, FL 33180 -
LC STMNT OF RA/RO CHG 2018-03-13 - -
REGISTERED AGENT NAME CHANGED 2018-03-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2013-08-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-19
CORLCRACHG 2018-03-13
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41422.5
Current Approval Amount:
41422.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41725.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State