Search icon

P.L.L., BY AMOR, INC. - Florida Company Profile

Company Details

Entity Name: P.L.L., BY AMOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.L.L., BY AMOR, 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: 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: 15 Oct 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000142825
FEI/EIN Number 593786007

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

Address: 9466 HARDING AVE., SURFSIDE, FL, 33154
Mail Address: 9466 HARDING AVE., SURFSIDE, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM HEE SAN Director 2711 s ocean dr, Hollywood, FL, 33019
Durazo Consuelo A President 9466 HARDING AVE., SURFSIDE, FL, 33154
Kim Hee san Agent 9466 HARDING AVE., SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 9466 HARDING AVE., SURFSIDE, FL 33154 -
REGISTERED AGENT NAME CHANGED 2014-04-27 Kim, Hee san -
CHANGE OF PRINCIPAL ADDRESS 2009-02-26 9466 HARDING AVE., SURFSIDE, FL 33154 -
CANCEL ADM DISS/REV 2009-02-26 - -
CHANGE OF MAILING ADDRESS 2009-02-26 9466 HARDING AVE., SURFSIDE, FL 33154 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-02-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000036861 ACTIVE 1000000807678 DADE 2018-12-20 2038-12-26 $ 3,320.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000265461 TERMINATED 1000000585954 DADE 2014-02-24 2034-03-04 $ 325.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000265479 TERMINATED 1000000585955 DADE 2014-02-24 2024-03-04 $ 654.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000544002 TERMINATED 1000000229706 DADE 2011-08-16 2031-08-24 $ 1,189.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-05-13
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-09-13
ANNUAL REPORT 2010-09-17

Date of last update: 02 May 2025

Sources: Florida Department of State