Search icon

AUDIO VISUAL INTEGRATION SERVICE LLC - Florida Company Profile

Company Details

Entity Name: AUDIO VISUAL INTEGRATION SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUDIO VISUAL INTEGRATION SERVICE 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: 06 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Sep 2023 (2 years ago)
Document Number: L19000298296
FEI/EIN Number 84-3905511

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

Address: 1500 NW 49 St., Miami, FL, 33142, US
Mail Address: 1500 NW 49 St., Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSSAM ARBID President 1500 NW 49 St., Miami, FL, 33142
ARBID HOUSSAM Agent 1500 NW 49 St., Miami, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129575 TOUCHAV ACTIVE 2020-10-05 2025-12-31 - 400 KINGS POINT DR. #1104, SUNNY ISLES BEACH, FL, 33160
G20000108553 AVIS LLC ACTIVE 2020-08-21 2025-12-31 - 400 KINGS POINT DR., 1104, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-24 1500 NW 49 St., Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2023-09-24 1500 NW 49 St., Miami, FL 33142 -
REGISTERED AGENT NAME CHANGED 2023-09-24 ARBID, HOUSSAM -
REGISTERED AGENT ADDRESS CHANGED 2023-09-24 1500 NW 49 St., Miami, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000538231 TERMINATED 1000000969017 DADE 2023-11-03 2043-11-08 $ 1,222.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-09-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-18
Florida Limited Liability 2019-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State