Search icon

AMICI, INC. - Florida Company Profile

Company Details

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

AMICI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Oct 1990 (34 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: S08943
FEI/EIN Number 650230356

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

Address: 1666 79 ST KENNEDY CAUSEWAY, 102, N. BAY VILLAGE, FL, 33141, US
Mail Address: 1666 79 ST KENNEDY CAUSEWAY, 102, N. BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROY ELOY M President 1666-79TH ST KENNEDY CSWY #102, NORTH BAY VILLAGE, FL, 33141
ROY ELOY Agent 13300 ARCH CREEK TERR, N. MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-12-21 - -
CHANGE OF MAILING ADDRESS 2009-03-23 1666 79 ST KENNEDY CAUSEWAY, 102, N. BAY VILLAGE, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-15 1666 79 ST KENNEDY CAUSEWAY, 102, N. BAY VILLAGE, FL 33141 -
AMENDMENT 2004-07-09 - -
REGISTERED AGENT NAME CHANGED 2004-07-01 ROY, ELOY -
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 13300 ARCH CREEK TERR, N. MIAMI, FL 33181 -

Documents

Name Date
REINSTATEMENT 2012-01-06
ANNUAL REPORT 2010-02-19
Amendment 2009-12-21
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-01-10
Amendment 2004-07-09
ANNUAL REPORT 2004-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State