Search icon

AMOR MIO BOUTIQUE CORP

Company Details

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

Agent

Name Role Address
VENEGAS MCDONALD PAOLA F Agent 5201 NE 1 AVE, OAKLAND PARK, FL, 33334

President

Name Role Address
VENEGAS MCDONALD PAOLA F President 5201 NE 1 AVE, OAKLAND PARK, FL, 33334

Vice President

Name Role Address
MCDONALD EDWARD Vice President 5201 NE 1 AVE, OAKLAND PARK, FL, 33334

Fictitious Names

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

Events

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

Documents

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