Entity Name: | AMOURA DESIGNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMOURA DESIGNS, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Sep 2012 (12 years ago) |
Date of dissolution: | 03 Jan 2025 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2025 (2 months ago) |
Document Number: | L12000122123 |
FEI/EIN Number |
46-1056309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6311 SW 21st Street, MIAMI, FL, 33155, US |
Mail Address: | 6311 SW 21ST STREET, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA JULIE | Managing Member | 6311 SW 21st Street, MIAMI, FL, 33155 |
ACOSTA JULIE | Agent | 6311 SW 21st Street, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000123524 | AMOURA | EXPIRED | 2018-11-19 | 2023-12-31 | - | 6311 SW 21ST STREET, MIAMI, FL, 33155 |
G12000094219 | AMOURA | EXPIRED | 2012-09-25 | 2017-12-31 | - | 2101 BRICKELL AVE, APT 806, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-11 | 6311 SW 21st Street, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-11 | 6311 SW 21st Street, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2016-01-20 | 6311 SW 21st Street, MIAMI, FL 33155 | - |
LC DISSOCIATION MEM | 2014-08-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-03 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-06-08 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State