Search icon

ATHAIAH AMASAI CORP - Florida Company Profile

Company Details

Entity Name: ATHAIAH AMASAI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATHAIAH AMASAI CORP 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: 11 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2021 (4 years ago)
Document Number: P20000044191
FEI/EIN Number 85-1534485

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

Address: 11231 NW 20 TH STREET, UNIT 140-122, MIAMI, FL, 33172
Mail Address: 11231 NW 20 TH STREET, UNIT 140-122, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS VICENTE A President 11231 NW 20TH STREET UNIT 140-122, MIAMI, FL, 33172
GALINDO DAYLIN D SRA Vice President 11231 NW 20TH STREET UNIT 140-122, MIAMI, FL, 33172
ROJAS GLORIA A President 11231 NW 20 TH STREER UNIT 140-122, MIAMI, FL, 33172
Rojas Maria Belen Director 11231 NW 20 TH STREET, MIAMI, FL, 33172
ROJAS VICENTE A SR Agent 11231 NW 20 TH STREET, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000013418 THE UPS STORE 7558 ACTIVE 2022-02-03 2027-12-31 - 14629 SW 104TH ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-14 - -
REGISTERED AGENT NAME CHANGED 2021-10-14 ROJAS, VICENTE A, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000263954 ACTIVE 1000000954954 MIAMI-DADE 2023-05-31 2033-06-07 $ 380.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-01-20
REINSTATEMENT 2021-10-14
Domestic Profit 2020-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State