Search icon

AVIV TAXI CORP. - Florida Company Profile

Company Details

Entity Name: AVIV TAXI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVIV TAXI CORP. 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: 14 Jan 1980 (45 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 663705
FEI/EIN Number 592334684

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

Address: 17221 N.E. 11TH AVENUE, N MIAMI BEACH, FL, 33162
Mail Address: 17221 N.E. 11TH AVENUE, N MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIAMA ISHAK Vice President 17221 N.E. 11TH AVE., NORTH MIAMI BEACH, FL
SIAMA HAIM Secretary 2440 NE 200TH ST, N MIAMI BEACH, FL, 33182
SELA AVIVA Treasurer 3935 SW 53RD CT, FORT LAUDERDALE, FL, 33312
SIAMA DROR Asst 17221 N.E. 11TH AVENUE, N MIAMI BEACH, FL, 33162
SIAMA, RACHEL President 17221 N.E. 11TH AVE., N MIAMI BEACH, FL
SIAMA, RACHEL Agent 17221 N.E. 11TH AVENUE, N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 1989-02-10 SIAMA, RACHEL -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State