Search icon

AVP DISTRIBUTORS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

AVP DISTRIBUTORS 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: 19 Jun 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 10 Dec 2020 (5 years ago)
Document Number: L13000088385
FEI/EIN Number 46-3028066

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

Address: 3750 NW 87th Ave, Suite 700, MIAMI, FL, 33178, US
Mail Address: 3750 NW 87th Ave, Suite 700, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRILLO CARLOS H Managing Member 3750 NW 87th Ave, MIAMI, FL, 33178
CARRILLO CARLOS H Agent 3750 NW 87th Ave, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-01 3750 NW 87th Ave, Suite 700, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 3750 NW 87th Ave, Suite 700, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2025-02-01 3750 NW 87th Ave, Suite 700, MIAMI, FL 33178 -
LC DISSOCIATION MEM 2020-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 8300 NW 53RD Street, Suite 350, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 8300 NW 53RD Street, Suite 350, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-01-18 8300 NW 53RD Street, Suite 350, MIAMI, FL 33166 -
LC AMENDMENT 2013-08-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-31
CORLCDSMEM 2020-12-10
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-18

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18162.00
Total Face Value Of Loan:
18162.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18162
Current Approval Amount:
18162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18360.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State