Search icon

AVANCE INTERNATIONAL CAPITAL, LLC. - Florida Company Profile

Company Details

Entity Name: AVANCE INTERNATIONAL CAPITAL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVANCE INTERNATIONAL CAPITAL, 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: 28 Oct 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000103956
FEI/EIN Number 271337626

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

Address: 1541 brickell ave, 3506, MIAMI, FL, 33129, US
Mail Address: 1541 brickell ave, 3506, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
francis Prats Agent 999 Ponce de Leon #1110,, Coral Gables, FL, 33134
AVANCE INTERNATIONAL CORP-PANAMA Manager 54TH EAST STREET #3A, PANAMA, REP. OF PANAMA, pa, 15392

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 999 Ponce de Leon #1110,, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-01-25 francis, Prats -
CHANGE OF PRINCIPAL ADDRESS 2020-01-12 1541 brickell ave, 3506, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2020-01-12 1541 brickell ave, 3506, MIAMI, FL 33129 -
REINSTATEMENT 2017-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2013-08-14 - -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-02-14
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-20
LC Amendment 2013-08-14
ANNUAL REPORT 2013-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State