Entity Name: | AMIRAH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMIRAH, 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: | 29 Oct 2004 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P04000148926 |
FEI/EIN Number |
76-0770419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5441 GARTH AVENUE, LOS ANGELES, CA, 90056, US |
Mail Address: | 269 N BEVERLY DRIVE, BEVERLY HILLS, CA, 90212, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'NEAL SHAUNIE | President | 269 N BEVERLY DRIVE, LOS ANGELES, CA, 90212 |
O'NEAL SHAUNIE | Director | 269 N BEVERLY DRIVE, LOS ANGELES, CA, 90212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-09-10 | 5441 GARTH AVENUE, LOS ANGELES, CA 90056 | - |
REINSTATEMENT | 2015-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-08-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-17 | 5441 GARTH AVENUE, LOS ANGELES, CA 90056 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2006-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-03-16 |
ANNUAL REPORT | 2022-08-09 |
ANNUAL REPORT | 2021-09-10 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-04-21 |
REINSTATEMENT | 2012-08-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State