Search icon

AVOCADEMY INC - Florida Company Profile

Company Details

Entity Name: AVOCADEMY 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: 09 Feb 2022 (3 years ago)
Document Number: F22000001058
FEI/EIN Number 872842244

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

Address: 31 NE 17th St, MIAMI, FL, 33132, US
Mail Address: 31 NE 17th St, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVOCADEMY 401(K) PLAN 2023 872842244 2024-05-03 AVOCADEMY 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 3052828607
Plan sponsor’s address 2125 BISCAYNE BLVD, SUITE 200A, MIAMI, FL, 33137

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
AVOCADEMY 401(K) PLAN 2022 872842244 2023-05-28 AVOCADEMY 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 3052828607
Plan sponsor’s address 2125 BISCAYNE BLVD, SUITE 200A, MIAMI, FL, 33137

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BAIGORRIA MACARENA Chairman 2125 BISCAYNE BLVD STE 400D, MIAMI, FL, 33137
BAIGORRIA MACARENA Agent 2125 BISCAYNE BLVD STE 400B, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000084232 SKILL BUD ACTIVE 2023-07-18 2028-12-31 - 2125 BISCAYNE BLVD, SUITE 400D, MIAMI, FL, 33137
G23000061392 DESIGN MASTERCLASS ACTIVE 2023-05-16 2028-12-31 - 2125 BISCAYNE BLVD, SUITE 400D, MIAMI, FL, 33137
G23000061373 HIRE UX DESIGNERS ACTIVE 2023-05-16 2028-12-31 - 2125 BISCAYNE BLVD, SUITE 400D, MIAMI, FL, 33137
G22000102257 MOMENT STUDIO ACTIVE 2022-08-30 2027-12-31 - 2125 BISCAYNE BLVD, SUITE 400D, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 31 NE 17 ST, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-10 31 NE 17th St, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-07-10 31 NE 17th St, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 2125 BISCAYNE BLVD STE 400B, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-15
Foreign Profit 2022-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State