Search icon

ALAYA AMOUR, CORP

Company Details

Entity Name: ALAYA AMOUR, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000056337
FEI/EIN Number 452550972
Address: 11609 sw 13th ct, pembroke pines, FL, 33025, US
Mail Address: 2413 main st, miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Lee karen ECpa Agent 1172 s Dixie hwy, Coral gables, FL, 33146

President

Name Role Address
RITCHIE TIA President Po box 260755, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042230 BRA Y FAJAS ACTIVE 2020-04-16 2025-12-31 No data 2413 MAIN ST #285, PEMBROKE PINES, FL, 33025
G20000042221 GORGEOUS CLIENTELE VIP ACTIVE 2020-04-16 2025-12-31 No data 2413 MAIN STREET #285, MIRAMAR, FL, 33025
G14000008835 GORGEOUS CLIENTELE VIP EXPIRED 2014-01-26 2019-12-31 No data 1422 NE 163 STREET, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2020-05-26 11609 sw 13th ct, pembroke pines, FL 33025 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 11609 sw 13th ct, pembroke pines, FL 33025 No data
REGISTERED AGENT NAME CHANGED 2018-05-01 Lee, karen E, Cpa No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1172 s Dixie hwy, 278, Coral gables, FL 33146 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001449041 TERMINATED 1000000514085 MIAMI-DADE 2013-09-25 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001449058 TERMINATED 1000000514086 MIAMI-DADE 2013-09-25 2033-10-03 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-08-19
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State