Search icon

AMAVI, INC. - Florida Company Profile

Company Details

Entity Name: AMAVI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMAVI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 15 Mar 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Nov 2009 (15 years ago)
Document Number: L57264
FEI/EIN Number 650194039

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

Mail Address: PO BOX 490720, KEY BISCAYNE, FL, 33149
Address: 260 CRANDON BLVD., STE 55, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMAROD PROPERTIES LLC President 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
DORAMA PROPERTIES LLC Vice President 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
ESTEVEZ MICHELE Agent 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-26 260 CRANDON BLVD, STE 55, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2017-03-26 ESTEVEZ, MICHELE -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 260 CRANDON BLVD., STE 55, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2012-04-29 260 CRANDON BLVD., STE 55, KEY BISCAYNE, FL 33149 -
CANCEL ADM DISS/REV 2009-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1994-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-28
AMENDED ANNUAL REPORT 2017-10-20
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State