Search icon

AVID LLC - Florida Company Profile

Company Details

Entity Name: AVID LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVID 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: 17 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 2017 (8 years ago)
Document Number: L12000118693
FEI/EIN Number 46-1015425

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

Address: 305 WEST DILIDO DRIVE, MIAMI BEACH, FL, 33139
Mail Address: 305 WEST DILIDO DRIVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VORBE ANICK Manager 305 WEST DILIDO DRIVE, MIAMI BEACH, FL, 33139
VORBE ANICK President 305 WEST DILIDO DRIVE, MIAMI BEACH, FL, 33139
EXCELSIOR CORPORATE SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097407 ANICK VORBE INTERIOR DESIGN ACTIVE 2012-10-04 2027-12-31 - 305 WEST DILIDO DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 EXCELSIOR CORPORATE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 135 SAN LORENZO AVE., PH 840, CORAL GABLES, FL 33146 -
REINSTATEMENT 2017-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-08-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State