Search icon

AVANT-GARDE SALON & SPA, INC.

Company Details

Entity Name: AVANT-GARDE SALON & SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jul 1981 (44 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F37874
FEI/EIN Number 59-2106148
Address: 155 MIRACLE MILE, CORAL GABLES, FL 33134
Mail Address: 155 MIRACLE MILE, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WIENER, MARVIN I Agent 2121 PONCE DE LEON BLVD., SUITE 1040, CORAL GABLES, FL 33134

President

Name Role Address
GARCIA, RENAN C. President 414 ALCAZAR AVENUE, MIAMI, FL 33134

Vice President

Name Role Address
DEVERA, ARTURO Vice President 520 JERONIMO DRIVE, CORAL GABLES, FL 33146

Secretary

Name Role Address
ALFONSO, JORGE A. Secretary 414 ALCAZAR, CORAL GABLES, FL 33146

Treasurer

Name Role Address
ALFONSO, JORGE A. Treasurer 414 ALCAZAR, CORAL GABLES, FL 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
NAME CHANGE AMENDMENT 2005-12-12 AVANT-GARDE SALON & SPA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-09 155 MIRACLE MILE, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 1999-03-09 155 MIRACLE MILE, CORAL GABLES, FL 33134 No data
REINSTATEMENT 1987-04-02 No data No data
INVOLUNTARILY DISSOLVED 1982-12-14 No data No data

Documents

Name Date
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-01-19
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-13
Name Change 2005-12-12
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State