Search icon

AVIS IGNIS USA, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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