Search icon

AMERICAN VENTURE SOLUTIONS REGIONAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN VENTURE SOLUTIONS REGIONAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN VENTURE SOLUTIONS REGIONAL CENTER, 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: 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: 22 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Sep 2011 (14 years ago)
Document Number: L10000066646
FEI/EIN Number 272896260

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

Address: 4500 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 4500 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Latour Jose E Managing Member 4500 BISCAYNE BLVD, MIAMI, FL, 33137
Callava Laura Auth 4500 BISCAYNE BLVD, MIAMI, FL, 33137
LATOUR JOSE E Agent 4500 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 4500 BISCAYNE BLVD, SUITE 206, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-04-28 4500 BISCAYNE BLVD, SUITE 206, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 4500 BISCAYNE BLVD, SUITE 206, MIAMI, FL 33137 -
LC AMENDMENT 2018-07-20 - -
REGISTERED AGENT NAME CHANGED 2011-09-21 LATOUR, JOSE EESQUIRE -
LC AMENDMENT AND NAME CHANGE 2011-09-21 AMERICAN VENTURE SOLUTIONS REGIONAL CENTER, LLC -
LC ARTICLE OF CORRECTION 2010-07-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-13
AMENDED ANNUAL REPORT 2022-07-08
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State