Search icon

AVTRADE CORP. - Florida Company Profile

Company Details

Entity Name: AVTRADE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVTRADE CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Jul 1985 (40 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: M18049
FEI/EIN Number 592549710

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

Address: 9552 N.W. 38TH STREET, MIAMI, FL, 33178
Mail Address: 9552 N.W. 38TH STREET, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN FRED L PCV 5711 N.W. 100 COURT, MIAMI, FL, 33178
LAMONT & NEIMAN, P.A. Agent ONE BISCAYNE TOWER, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-09-30 ONE BISCAYNE TOWER, TWO SOUTH BISCAYNE BLVD., SUITE 3550, MIAMI, FL 33131 -
REINSTATEMENT 1996-09-30 - -
REGISTERED AGENT NAME CHANGED 1996-09-30 LAMONT & NEIMAN, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000558241 ACTIVE 1000000253264 DADE 2012-02-23 2026-09-09 $ 297.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000124324 ACTIVE 1000000251794 DADE 2012-02-17 2032-02-22 $ 4,022.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J03000091084 LAPSED 01-29480 CA 21 MIAMI-DADE COUNTY CIRCUIT CRT 2003-02-21 2008-03-03 $17630.74 MESSIER SERVICES, P.O. BOX 49, STERLING, VA 21067
J03000079055 LAPSED 01-31134CA10 11TH CIRCUIT 2003-01-13 2008-02-19 $29,000.00 RICHARD K. CHRISTIANSEN, III, 3621 N. BELL AVENUE, 1ST FLOOR, CHICAGO, IL 60618

Documents

Name Date
REINSTATEMENT 2002-11-15
ANNUAL REPORT 2001-01-09
REINSTATEMENT 2000-03-31
REINSTATEMENT 1998-08-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State