Search icon

NETEAM AVI, LLC

Company Details

Entity Name: NETEAM AVI, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 24 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: M03000003568
FEI/EIN Number 522405579
Mail Address: 791 WYE RD, AKRON, OH, 44333
Address: 5055 CORBIN DR, STE B, BEDFORD HEIGHTS, OH, 44128
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
MEYERSON ADAM Director 791 WYE RD., AKRON, OH, 44333
MEYERSON ROBERT F Director 791 WYE RD., AKRON, OH, 44333
FORLANI MICHAEL Director 791 WYE RD, AKRON, OH, 44333

Vice President

Name Role Address
MEYERSON ADAM Vice President 791 WYE RD., AKRON, OH, 44333

President

Name Role Address
MEYERSON ADAM President 791 WYE RD., AKRON, OH, 44333
FORTNEY DOUGLAS President 791 WYE RD, AKRON, OH, 44333

Secretary

Name Role Address
MEYERSON ADAM Secretary 791 WYE RD., AKRON, OH, 44333

Chief Executive Officer

Name Role Address
FORTNEY DOUGLAS Chief Executive Officer 791 WYE RD, AKRON, OH, 44333

Assistant Secretary

Name Role Address
CULOTTA ELINOR M Assistant Secretary 791 WYE RD, AKRON, OH, 44333

Treasurer

Name Role Address
NAGY ALDONA Treasurer 791 WYE RD, AKRON, OH, 44333

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2007-05-01 5055 CORBIN DR, STE B, BEDFORD HEIGHTS, OH 44128 No data
CANCEL ADM DISS/REV 2005-10-13 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 5055 CORBIN DR, STE B, BEDFORD HEIGHTS, OH 44128 No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-08-08
REINSTATEMENT 2005-10-13
ANNUAL REPORT 2004-05-03
Foreign Limited 2003-10-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State