Search icon

AMOURA DESIGNS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
ACOSTA JULIE Managing Member 6311 SW 21st Street, MIAMI, FL, 33155
ACOSTA JULIE Agent 6311 SW 21st Street, MIAMI, FL, 33155

Fictitious Names

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

Events

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 - -

Documents

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