Search icon

AMARSIMA INC

Company Details

Entity Name: AMARSIMA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2022 (2 years ago)
Document Number: P12000050062
FEI/EIN Number 455400558
Mail Address: 7556 Granville Dr, Tamarac, FL, 33321, US
Address: 6278 Federal Hwy, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL Joshana Agent 7556 Granville Dr, Tamarac, FL, 33321

President

Name Role Address
PATEL JOSHANA President 7556 Granville Dr, Tamarac, FL, 33321

Secretary

Name Role Address
Patel Sima V Secretary 968 Fountain Coin Loop, Orlando, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116450 THE UPS STORE 0181 ACTIVE 2014-11-19 2029-12-31 No data 6278 FEDERAL HWY, FORT LAUDERDALE, FL, 33308
G12000083498 UPS EXPIRED 2012-08-23 2017-12-31 No data 10480 MAJESTIC CT, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-21 PATEL, Joshana No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-04-26 6278 Federal Hwy, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 7556 Granville Dr, 305, Tamarac, FL 33321 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 6278 Federal Hwy, Fort Lauderdale, FL 33308 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State