Search icon

AMALIA CDS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AMALIA CDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMALIA CDS, 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: 05 May 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P15000040765
FEI/EIN Number 81-1257633

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

Address: 10812 101ST AVENUE, OZONE PARK, NY, 11419
Mail Address: 7849 221ST STREET, BAYSIDE, NY, 11364
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMALIA CDS, INC., NEW YORK 5254303 NEW YORK

Key Officers & Management

Name Role Address
SOSA DANIEL President 7849 221ST STREET, BAYSIDE, NY, 11364
SOSA DANIEL Secretary 7849 221ST STREET, BAYSIDE, NY, 11364
DAWSON KEN Agent 318 TANGERINE AVENUE, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 10812 101ST AVENUE, OZONE PARK, NY 11419 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 10812 101ST AVENUE, OZONE PARK, NY 11419 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-23 - -
REGISTERED AGENT NAME CHANGED 2017-10-23 DAWSON, KEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-10-23
Domestic Profit 2015-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State