Search icon

AMORIS FLOWERS & EVENTS LLC - Florida Company Profile

Company Details

Entity Name: AMORIS FLOWERS & EVENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMORIS FLOWERS & EVENTS 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: 25 Jul 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Aug 2019 (6 years ago)
Document Number: L19000191178
FEI/EIN Number 84-2513841

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

Address: 9577 HARDING AVE, SURFSIDE, FL, 33154, US
Mail Address: 9577 HARDING AVE, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ-YABOR LOURDES V Authorized Member 9372 CARLYLE AVE, SURFSIDE, FL, 33154
HILL JONATHAN L Authorized Representative 1900 Van Buren Street, Hollywood, FL, 33020
PINDER DANIELLE N Manager 3385 Franklin Ave, MIAMI, FL, 33133
HILL LILLIAN E Manager 1900 Van Buren St, Hollywood, FL, 33020
Diaz-Yabor Lourdes V Agent 9577 HARDING AVE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-18 Diaz-Yabor, Lourdes V -
LC NAME CHANGE 2019-08-19 AMORIS FLOWER & EVENTS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000381380 TERMINATED 1000000868100 DADE 2020-11-20 2040-11-25 $ 4,474.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-17
LC Name Change 2019-08-19
Florida Limited Liability 2019-07-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State