Search icon

AVOKA (USA), INC. - Florida Company Profile

Company Details

Entity Name: AVOKA (USA), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Jul 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2009 (16 years ago)
Document Number: F08000003178
FEI/EIN Number 208044660

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

Address: 230 Park Ave, New York, NY, 10169, US
Mail Address: 230 Park Ave, New York, NY, 10169, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Ramos Adelina M Director 230 Park Ave, New York, NY, 10169
McManus Dalan J Director 40 General Warren Blvd, Malvern, PA, 19355
Garewal Harjit K Director 230 Park Ave, New York, NY, 10169
Maguire Ian Anthony Director 40 General Warren Blvd, Malvern, PA, 19355
Miranda Osvaldo Director 230 Park Ave, New York, NY, 10169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 230 Park Ave, Suite 1550, New York, NY 10169 -
CHANGE OF MAILING ADDRESS 2025-01-09 230 Park Ave, Suite 1550, New York, NY 10169 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 230 Park Ave, Suite 1550, New York, NY 10169 -
CHANGE OF MAILING ADDRESS 2024-02-01 230 Park Ave, Suite 1550, New York, NY 10169 -
REGISTERED AGENT NAME CHANGED 2020-06-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CANCEL ADM DISS/REV 2009-10-09 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
Reg. Agent Change 2020-06-04
ANNUAL REPORT 2020-04-07
Reg. Agent Change 2019-07-11
AMENDED ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2019-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State