Search icon

AVANT-GARDE HOME FURNISHINGS, LLC - Florida Company Profile

Company Details

Entity Name: AVANT-GARDE HOME FURNISHINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVANT-GARDE HOME FURNISHINGS, 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: 04 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L10000114841
FEI/EIN Number 273883509

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

Address: 1621 sw 93rd ct, MIAMI, FL, 33165, US
Mail Address: 1621 sw 93rd ct, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALZADILLA ALEXANDER Manager 1621 sw 93rd ct, MIAMI, FL, 33165
Marrero Leonel Manager Manager 1621 sw 93rd ct, MIAMI, FL, 33165
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000043361 AG HOME GOODS EXPIRED 2013-05-06 2018-12-31 - 811 NE 79TH STREET, SUITE 1A, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 1621 sw 93rd ct, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2018-01-24 1621 sw 93rd ct, MIAMI, FL 33165 -
REINSTATEMENT 2013-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-03-11 INCORP SERVICES, INC. -
LC AMENDMENT 2011-08-15 - -

Documents

Name Date
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2012-03-11
LC Amendment 2011-08-15
ANNUAL REPORT 2011-02-16
AC 2010-12-22
Florida Limited Liability 2010-11-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State