Search icon

AMERICAN VENTURES CORPORATION

Company Details

Entity Name: AMERICAN VENTURES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Dec 1979 (45 years ago)
Document Number: 663422
FEI/EIN Number 591974439
Address: 255 ALHAMBRA CIRCLE, SUITE 1100, CORAL GABLES, FL, 33134, US
Mail Address: 255 ALHAMBRA CIRCLE, SUITE 1100, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN VENTURES CORP. 2009 591974439 2010-07-21 AMERICAN VENTURES CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 3055699500
Plan sponsor’s address SUITE 1100, CORAL GABLES, FL, 331347400

Plan administrator’s name and address

Administrator’s EIN 591974439
Plan administrator’s name AMERICAN VENTURES CORPORATION
Plan administrator’s address SUITE 1100, CORAL GABLES, FL, 331347400
Administrator’s telephone number 3055699500

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing SANDRA THOMASON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-21
Name of individual signing SANDRA THOMASON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BLUMBERG PHILIP F Agent 255 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Chief Executive Officer

Name Role Address
BLUMBERG PHILIP F Chief Executive Officer 255 ALHAMBRA CIRCLE, SUITE 1100, CORAL GABLES, FL, 33134

Vice President

Name Role Address
BLUMBERG DAVID Vice President 255 ALHAMBRA CIRCLE, SUITE 1100, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2012-03-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
NAME CHANGE AMENDMENT 1983-12-01 AMERICAN VENTURES CORPORATION No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000591455 LAPSED 2017-007200-CA-01 MIAMI DADE COUNTY CIRCUIT 2017-10-12 2022-10-25 $299,943.30 RREEF AMERICA REIT II CORP. S, 222 SOUTH RIVERSIDE, FLOOR 26, CHICAGO, IL 60606

Date of last update: 01 Feb 2025

Sources: Florida Department of State