Search icon

LAW OFFICE OF AMY AGNOLI, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF AMY AGNOLI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICE OF AMY AGNOLI, P.A. 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: 01 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2005 (20 years ago)
Document Number: P94000025171
FEI/EIN Number 650480188

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

Address: 8323 NW 12 STREET, DORAL, FL, 33134, US
Mail Address: 8323 NW 12 STREET, SUITE 208, DORAL, FL, 33126, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGNOLI AMY President 8323 NW 12 Street, Doral, FL, 33126
AGNOLI AMY Agent 8323 NW 12 STREET, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 8323 NW 12 STREET, SUITE 208, DORAL, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-06-19 8323 NW 12 STREET, SUITE 208, DORAL, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 8323 NW 12 STREET, SUITE 208, DORAL, FL 33126 -
REINSTATEMENT 2005-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1996-03-25 AGNOLI, AMY -

Documents

Name Date
ANNUAL REPORT 2024-05-19
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-26
Reg. Agent Change 2020-06-19
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State