Search icon

AMYNAH LLC - Florida Company Profile

Company Details

Entity Name: AMYNAH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMYNAH 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: 16 Aug 2010 (15 years ago)
Document Number: L10000085460
FEI/EIN Number 273263018

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

Address: 8612 NW 44TH STREET, SUNRISE, FL, 33351, US
Mail Address: 4138 NW 88 AVE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASAN MOHAMMAD N Managing Member 4138 NW 88 AVE, CORAL SPRINGS, FL, 33065
PUNJANI AMINA B Managing Member 4138 NW 88 AVE, CORAL SPRINGS, FL, 33065
HASAN MOHAMMAD N Agent 4138 NW 88 AVE,, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011991 AMY'S BEAUTY SALON ACTIVE 2023-01-25 2028-12-31 - 4138 NW 88TH AVE,, UNIT 102, CORAL SPRINGS, FL, 33065
G10000076744 AMY'S BEAUTY SALON EXPIRED 2010-08-19 2015-12-31 - 8608 NW 44TH STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 8612 NW 44TH STREET, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2018-03-02 8612 NW 44TH STREET, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 4138 NW 88 AVE,, UNIT 102, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State