Search icon

AMARSIMA INC - Florida Company Profile

Company Details

Entity Name: AMARSIMA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMARSIMA 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: 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: 31 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2022 (3 years ago)
Document Number: P12000050062
FEI/EIN Number 455400558

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

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

Key Officers & Management

Name Role Address
PATEL JOSHANA President 7556 Granville Dr, Tamarac, FL, 33321
Patel Sima V Secretary 968 Fountain Coin Loop, Orlando, FL, 32828
PATEL Joshana Agent 7556 Granville Dr, Tamarac, FL, 33321

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 - 6278 FEDERAL HWY, FORT LAUDERDALE, FL, 33308
G12000083498 UPS EXPIRED 2012-08-23 2017-12-31 - 10480 MAJESTIC CT, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-21 - -
REGISTERED AGENT NAME CHANGED 2022-10-21 PATEL, Joshana -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-26 6278 Federal Hwy, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 7556 Granville Dr, 305, Tamarac, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 6278 Federal Hwy, Fort Lauderdale, FL 33308 -

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 Apr 2025

Sources: Florida Department of State