Entity Name: | AMOR MIO BOUTIQUE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jan 2021 (4 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Mar 2022 (3 years ago) |
Document Number: | P21000004745 |
FEI/EIN Number | 861690338 |
Address: | 5201 NE 1 AVE, OAKLAND PARK, FL, 33334, US |
Mail Address: | 5201 NE 1 AVE, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENEGAS MCDONALD PAOLA F | Agent | 5201 NE 1 AVE, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
VENEGAS MCDONALD PAOLA F | President | 5201 NE 1 AVE, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
MCDONALD EDWARD | Vice President | 5201 NE 1 AVE, OAKLAND PARK, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000024266 | LUXE THERAPY | ACTIVE | 2022-01-28 | 2027-12-31 | No data | 5201 NE 1ST AVE, FORT LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-05-24 | 5201 NE 1 AVE, OAKLAND PARK, FL 33334 | No data |
AMENDMENT AND NAME CHANGE | 2022-03-18 | AMOR MIO BOUTIQUE CORP | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-18 | 5201 NE 1 AVE, OAKLAND PARK, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-18 | 5201 NE 1 AVE, OAKLAND PARK, FL 33334 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-22 | VENEGAS MCDONALD, PAOLA F | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-27 |
Amendment and Name Change | 2022-03-18 |
AMENDED ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2022-01-22 |
Domestic Profit | 2021-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State