Search icon

AMIRAH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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