Search icon

AMYFA, INC. - Florida Company Profile

Company Details

Entity Name: AMYFA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMYFA, 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: 20 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2019 (5 years ago)
Document Number: P94000091655
FEI/EIN Number 650563292

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

Address: 6481 SW 36 STREET, MIAMI, FL, 33155, US
Mail Address: 6481 SW 36 STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marquez Analys M President 6481 Southwest 36th Street, Miami, FL, 33155
Marquez Hector J Director 6481 Southwest 36th Street, Miami, FL, 33155
Marquez Analys M Agent 6481 Southwest 36th Street, Miami, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-21 Marquez, Analys Maria -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 6481 Southwest 36th Street, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2021-12-15 6481 SW 36 STREET, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-15 6481 SW 36 STREET, MIAMI, FL 33155 -
REINSTATEMENT 2019-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2004-09-20 - -
REINSTATEMENT 1996-02-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001014365 TERMINATED 1000000452666 MIAMI-DADE 2013-05-17 2033-05-29 $ 9,988.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-12-17
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-30

Date of last update: 02 May 2025

Sources: Florida Department of State