Search icon

AMPLIFIED INSIGHT SOLUTIONS, INC - Florida Company Profile

Company Details

Entity Name: AMPLIFIED INSIGHT SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMPLIFIED INSIGHT SOLUTIONS, 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: 14 Jul 2014 (11 years ago)
Document Number: P14000059356
FEI/EIN Number 47-1345826

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

Address: 488 NE 18TH ST, MIAMI, FL, 33132, US
Mail Address: 488 NE 18TH ST, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILHO RAFAEL C President 488 NE 18TH ST, MIAMI, FL, 33132
CASTILHO RAFAEL C Director 488 NE 18TH ST, MIAMI, FL, 33132
RAMOS MANUELLA Vice President 488 NE 18TH ST, MIAMI, FL, 33132
TAX HOUSE CORPORATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 488 NE 18TH ST, unit 1604, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-03-04 488 NE 18TH ST, unit 1604, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2017-04-14 TAX HOUSE CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 1100 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State