Search icon

AVP DISTRIBUTORS LLC - Florida Company Profile

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 (4 years ago)
Document Number: L13000088385
FEI/EIN Number 46-3028066

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

Address: 8300 NW 53RD Street, Suite 350, MIAMI, FL, 33166, US
Mail Address: 8300 NW 53RD Street, Suite 350, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRILLO CARLOS H Managing Member 8300 NW 53RD Street, MIAMI, FL, 33166
CARRILLO CARLOS H Agent 8300 NW 53RD Street, MIAMI, FL, 33166

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5533557404 2020-05-12 0455 PPP 8300 NW 53RD ST SUITE 350, MIAMI, FL, 33166
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18162
Loan Approval Amount (current) 18162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18360.54
Forgiveness Paid Date 2021-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State