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 |
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 |
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 | - | - |
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 |
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