Entity Name: | AMIL HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Mar 2012 (13 years ago) |
Document Number: | P12000022399 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 5077 Shore Side Dr, Lakeland, FL, 33812, US |
Mail Address: | 5077 Shore Side Dr, Lakeland, FL, 33812, US |
ZIP code: | 33812 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MEDINA LAW GROUP, P.A. | Agent |
Name | Role | Address |
---|---|---|
TAVARES MILAGROS | Director | 5077 Shore Side Dr, Lakeland, FL, 33812 |
TAVARES DR. AGUSTIN R | Director | 5077 Shore Side Dr, Lakeland, FL, 33812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 425 South Florida Avenue, Suite 101, Lakeland, FL 33801 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-23 | 5077 Shore Side Dr, Lakeland, FL 33812 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-23 | 5077 Shore Side Dr, Lakeland, FL 33812 | No data |
REGISTERED AGENT NAME CHANGED | 2013-12-23 | MEDINA LAW GROUP, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State