Entity Name: | AVIS IGNIS USA, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AVIS IGNIS USA, 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. |
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: | 12 Apr 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000043780 |
FEI/EIN Number |
990365262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1751 West 38th Place, Hialeah, FL, 33012, US |
Mail Address: | 1751 West 38th Place, Hialeah, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVIS IGNIS, KFT. | VSDM | 1386 SW 180TH AVE., PEMBROKE PINES, FL, 33029 |
KIRALY BEATRIX H | PTDM | 1386 SW 180TH AVE., PEMBROKE PINES, FL, 33029 |
Imre Borsanyi CPA PA | Agent | 20801 Biscayne Blvd, Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 20801 Biscayne Blvd, Suite 403 Office 415, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-26 | Imre Borsanyi CPA PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-22 | 1751 West 38th Place, Unit 1004A, Hialeah, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2015-02-22 | 1751 West 38th Place, Unit 1004A, Hialeah, FL 33012 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State