Search icon

AMH DESIGNS, CORP - Florida Company Profile

Company Details

Entity Name: AMH DESIGNS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMH DESIGNS, CORP 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: 03 May 2010 (15 years ago)
Document Number: P10000038143
FEI/EIN Number 272499413

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

Address: 2538 Royal PALM WAY, Weston, FL, 33327, US
Mail Address: 2538 Royal PALM WAY, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA ANDREA President 2538 Royal PALM WAY, Weston, FL, 33327
MEJIA ANDREA Secretary 2538 Royal PALM WAY, Weston, FL, 33327
MEJIA ANDREA Agent 2538 Royal PALM WAY, Weston, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000031822 CREIGHT MOMENTS EXPIRED 2014-03-31 2019-12-31 - 480 NE 30 STREET APT 1003, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 2538 Royal PALM WAY, Weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2020-01-20 2538 Royal PALM WAY, Weston, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 2538 Royal PALM WAY, Weston, FL 33327 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
Reg. Agent Change 2020-01-17
Reg. Agent Change 2019-05-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State