Search icon

IFA AMOTEKUN INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IFA AMOTEKUN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IFA AMOTEKUN 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: 27 Feb 2018 (7 years ago)
Document Number: P18000019747
FEI/EIN Number 82-4630122

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

Address: 1121 Opa Locka Blvd., Opa Locka, FL, 33054, US
Mail Address: 1121 Opa Locka Blvd., Opa Locka, FL, 33054, US
ZIP code: 33054
City: Opa Locka
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL Dayana Agent 1121 Opa Locka Blvd., Opa Locka, FL, 33054
AHMED GIL Preside President 1121 Opa Locka Blvd., Opa Locka, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-22 GIL, Dayana -
REGISTERED AGENT ADDRESS CHANGED 2024-08-22 22721 SW 103 CT, Cutler Bay FL, FL 33190 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 22721 SW 103 CT, Miami, FL 33190 -
CHANGE OF MAILING ADDRESS 2021-04-08 22721 SW 103 CT, Miami, FL 33190 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000308310 ACTIVE 1000000992953 DADE 2024-05-14 2044-05-22 $ 38,602.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000298251 ACTIVE 1000000891006 DADE 2021-06-07 2041-06-16 $ 3,839.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-06
Off/Dir Resignation 2018-09-21
Domestic Profit 2018-02-27

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12300.00
Total Face Value Of Loan:
12300.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5750.00
Total Face Value Of Loan:
5750.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,750
Date Approved:
2020-04-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $5,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State