Search icon

MIAMI AROMATHERAPY, INC. - Florida Company Profile

Company Details

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

MIAMI AROMATHERAPY, 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: 09 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000065453
FEI/EIN Number 204867582

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

Address: 14061 sw 157 court, MIAMI, FL, 33196, US
Mail Address: P O BOX 432510, MIAMI, FL, 33243-2510, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALAMAGA KRISTEN M President 14061 sw 157 court, MIAMI, FL, 33196
GALAMAGA KRISTEN M Director 14061 sw 157 court, MIAMI, FL, 33196
GALAMAGA CRAIG A Vice President 14061 sw 157 court, MIAMI, FL, 33196
GALAMAGA CRAIG A Director 14061 sw 157 court, MIAMI, FL, 33196
GALAMAGA ROBERT J Agent 14061 sw 157 court, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 14061 sw 157 court, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2018-04-30 GALAMAGA, ROBERT J -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 14061 sw 157 court, MIAMI, FL 33196 -
REINSTATEMENT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2011-09-23 14061 sw 157 court, MIAMI, FL 33196 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State