Entity Name: | AVANT JEWELRY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
AVANT JEWELRY 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. |
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: | 05 Oct 2015 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L15000169272 |
FEI/EIN Number |
30-0885531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 340 W. FLAGLER STREET, APT 1007, MIAMI, FL 33130 |
Mail Address: | 340 W. FLAGLER STREET, APT 1007, MIAMI, FL 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUGUSTO, JULIAN D | Agent | 340 W. FLAGLER STREET, APT 1007, MIAMI, FL 33130 |
AUGUSTO, JULIANA D | Manager | 340 W. FLAGLER STREET, APT 1007 MIAMI, FL 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-08 | 340 W. FLAGLER STREET, APT 1007, MIAMI, FL 33130 | - |
REINSTATEMENT | 2017-12-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-08 | 340 W. FLAGLER STREET, APT 1007, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2017-12-08 | 340 W. FLAGLER STREET, APT 1007, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-08 | AUGUSTO, JULIAN D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC DISSOCIATION MEM | 2016-07-11 | - | - |
LC STMNT OF RA/RO CHG | 2016-04-22 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2015-10-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000108108 | TERMINATED | 1000000814237 | DADE | 2019-02-08 | 2039-02-13 | $ 3,528.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000707018 | TERMINATED | 1000000799751 | DADE | 2018-10-10 | 2038-10-24 | $ 7,425.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000409078 | TERMINATED | 1000000784643 | DADE | 2018-06-05 | 2038-06-13 | $ 3,887.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2017-12-08 |
CORLCDSMEM | 2016-07-11 |
ANNUAL REPORT | 2016-04-27 |
CORLCRACHG | 2016-04-22 |
LC Amended and Restated Art | 2015-10-14 |
Florida Limited Liability | 2015-10-05 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State