Search icon

AMILJA, INC. - Florida Company Profile

Company Details

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

AMILJA, 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: 21 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2022 (3 years ago)
Document Number: P02000090809
FEI/EIN Number 753077625

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

Address: 251 S STATE ROAD 7, PLANTATION, FL, 33317, US
Mail Address: 251 S STATE ROAD 7, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LA COSTA JAMILA Director 6330 N ANDREWS AVE, FORT LAUDERDALE, FL, 33309
LA COSTA JAMILA President 6330 N ANDREWS AVE, FORT LAUDERDALE, FL, 33309
LA COSTA JAMILA Secretary 6330 N ANDREWS AVE, FORT LAUDERDALE, FL, 33309
LA COSTA JAMILA Agent 6330 N ANDREWS AVE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-28 251 S STATE ROAD 7, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2023-09-28 251 S STATE ROAD 7, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 6330 N ANDREWS AVE, # 343, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2022-01-30 - -
REGISTERED AGENT NAME CHANGED 2022-01-30 LA COSTA, JAMILA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000010745 TERMINATED 1000000319804 BROWARD 2012-12-21 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-01-30
ANNUAL REPORT 2003-04-21
Domestic Profit 2002-08-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State