Search icon

AROMA LAMPS AND OILS, INC. - Florida Company Profile

Company Details

Entity Name: AROMA LAMPS AND OILS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AROMA LAMPS AND OILS, 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: 13 Oct 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000089922
FEI/EIN Number 453596679

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

Address: 4062 SW 154 COURT, MIAMI, FL, 33185-5442, US
Mail Address: 4062 SW 154 COURT, MIAMI, FL, 33185-5442, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT ENLY President 4062 SW 154 COURT, MIAMI, FL, 331855442
BETANCOURT ENLY Vice President 4062 SW 154 COURT, MIAMI, FL, 331855442
BETANCOURT ENLY Secretary 4062 SW 154 COURT, MIAMI, FL, 331855442
BETANCOURT ENLY Treasurer 4062 SW 154 COURT, MIAMI, FL, 331855442
BETANCOURT ENLY Director 4062 SW 154 COURT, MIAMI, FL, 331855442
MARIA'S INCOME TAX & ACCOUNTING SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-09 Maria's Income Tax & Accounting Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 4689 NW 199 Street, Miami Gardens, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 4062 SW 154 COURT, MIAMI, FL 33185-5442 -
CHANGE OF MAILING ADDRESS 2013-04-04 4062 SW 154 COURT, MIAMI, FL 33185-5442 -
AMENDMENT 2012-11-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000463901 ACTIVE 1000000787764 DADE 2018-06-29 2038-07-05 $ 2,380.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000688362 ACTIVE 1000000682041 DADE 2015-06-08 2035-06-17 $ 5,089.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000596980 TERMINATED 1000000611131 MIAMI-DADE 2014-04-21 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000483353 TERMINATED 1000000600226 MIAMI-DADE 2014-03-26 2034-05-01 $ 3,024.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001480053 TERMINATED 1000000533819 MIAMI-DADE 2013-09-26 2033-10-03 $ 419.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-04
Amendment 2012-11-29
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State