Entity Name: | AMAVI OF KEY BISCAYNE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMAVI OF KEY BISCAYNE, 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: | 02 Oct 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Feb 2019 (6 years ago) |
Document Number: | P01000095851 |
FEI/EIN Number |
200682857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 260 CRANDON BLVD.,, STE 55, KEY BISCAYNE, FL, 33149 |
Mail Address: | PO BOX 490720, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORAMA PROPERTIES LLC | Vice President | 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
AMAROD PROPERTIES LLC | President | 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
SALA ROSEMARY | Agent | 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-02-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-12 | 260 CRANDON BLVD, STE 55, KEY BISCAYNE, FL 33149 | - |
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 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-29 | SALA, ROSEMARY | - |
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 | - | - |
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 |
Amendment | 2019-02-12 |
ANNUAL REPORT | 2018-04-21 |
AMENDED ANNUAL REPORT | 2017-10-20 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State