Search icon

AVM FRESH PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: AVM FRESH PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVM FRESH PRODUCTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 07 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000036643
FEI/EIN Number 204661973

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

Address: 2121 Taylor St. Apt A, Hollywood, FL, 33020, US
Mail Address: 8696 WINDSONG DR, HEARNE, TX, 77859, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTIN Alfredo Manager 8696 WINDSONG DR, HEARNE, TX, 77859
PINEDA VERONICA Manager 8696 WINDSONG DR, HEARNE, TX, 77859
fortin melissa Manager 8696 WINDSONG DR, HEARNE, TX, 77859
ALFREDO FORTIN M Agent 2121 TAYLOR ST. APT. A, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 2121 Taylor St. Apt A, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2018-02-05 2121 Taylor St. Apt A, Hollywood, FL 33020 -
LC AMENDMENT 2015-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-29 2121 TAYLOR ST. APT. A, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2011-09-29 - -
REGISTERED AGENT NAME CHANGED 2011-09-29 ALFREDO, FORTIN MR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-25
AMENDED ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-02-13
REINSTATEMENT 2011-09-29
ADDRESS CHANGE 2010-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State