Search icon

AVIN DELIVERY SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: AVIN DELIVERY SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVIN DELIVERY SERVICES L.L.C. 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: 06 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (6 years ago)
Document Number: L15000079742
FEI/EIN Number 47-5025203

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

Address: 10120 SHERIDAN ST,, PEMBROKE PINES, FL, 33026, US
Mail Address: 10120 SHERIDAN ST,, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVIN SHAUL Authorized Member 10120 SHERIDAN ST,, PEMBROKE PINES, FL, 33026
YAKIR -AVIN YOCHI Authorized Member 10120 SHERIDAN ST, PEMBROKE PINES, FL, 33026
AVIN SHAUL Agent 10120 SHERIDAN ST, PEMBROKE PINES, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000101731 SAFE SHIP DAVIE EXPIRED 2015-10-05 2020-12-31 - 5965 STIRLING ROAD, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-17 10120 SHERIDAN ST,, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2017-05-17 AVIN, SHAUL -
REGISTERED AGENT ADDRESS CHANGED 2017-05-17 10120 SHERIDAN ST, PEMBROKE PINES, FL 33026 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-05-17
Florida Limited Liability 2015-05-06

Date of last update: 01 May 2025

Sources: Florida Department of State