Search icon

AVSL MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: AVSL MANAGEMENT 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 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2023 (2 years ago)
Document Number: F19000000404
FEI/EIN Number 832354449

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

Address: 499 NW 70th Ave Suite 114,, PLANTATION, FL, 33317, US
Mail Address: 499 NW 70th Ave Suite 114,, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVSL MANAGEMENT, INC. GHT BENEFIT PLAN 2023 832354449 2025-01-30 AVSL MANAGEMENT, INC. 23
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-10-01
Business code 561110
Sponsor’s telephone number 9549451346
Plan sponsor’s address 499 NW 70TH AVE, PLANTATION, FL, 333177500

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
AVSL MANAGEMENT, INC. GHT BENEFIT PLAN 2022 832354449 2024-01-30 AVSL MANAGEMENT, INC. 23
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-10-01
Business code 561110
Sponsor’s telephone number 9549451346
Plan sponsor’s address 499 NW 70TH AVE, PLANTATION, FL, 333177500

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
AVSL MANAGEMENT, INC. GHT BENEFIT PLAN 2021 832354449 2022-12-30 AVSL MANAGEMENT, INC. 20
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-10-01
Business code 561110
Sponsor’s telephone number 9549451346
Plan sponsor’s address 499 NW 70TH AVE, PLANTATION, FL, 333177500

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SINGER AARON N President 499 NW 70th Ave Suite 114,, PLANTATION, FL, 33317
SINGER AARON N Director 499 NW 70th Ave Suite 114,, PLANTATION, FL, 33317
LEFTON VINCENT Vice President 499 NW 70th Ave Suite 114,, PLANTATION, FL, 33317
LEFTON VINCENT President 499 NW 70th Ave Suite 114,, PLANTATION, FL, 33317
LEFTON VINCENT Director 499 NW 70th Ave Suite 114,, PLANTATION, FL, 33317
LEFTON VINCENT Secretary 499 NW 70th Ave Suite 114,, PLANTATION, FL, 33317
VCORP AGENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-03 - -
REGISTERED AGENT NAME CHANGED 2023-11-03 Vcorp Agent Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-11-03 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 499 NW 70th Ave Suite 114,, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2021-04-11 499 NW 70th Ave Suite 114,, PLANTATION, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-11-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-02-25
Foreign Profit 2019-01-18

Date of last update: 02 May 2025

Sources: Florida Department of State