Search icon

AV DECOR INTERIOR, INC.

Company Details

Entity Name: AV DECOR INTERIOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Aug 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2015 (10 years ago)
Document Number: M57326
FEI/EIN Number 59-2834415
Address: 4559 SW 71 AVE, MIAMI, FL 33155
Mail Address: 4559 SW 71 AVE, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
AV DECOR INTERIOR, INC. Agent

President

Name Role Address
DEL VALLE, JAVIER President 4559 SW 71 AVE, MIAMI, FL 33155

Secretary

Name Role Address
DEL VALLE, JAVIER Secretary 4559 SW 71 AVE, MIAMI, FL 33155

Treasurer

Name Role Address
DEL VALLE, JAVIER Treasurer 4559 SW 71 AVE, MIAMI, FL 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000076023 CARPET GUYS EXPIRED 2014-07-23 2024-12-31 No data 3371 NW 17 ST., MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 4559 SW 71 AVE, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2021-04-30 4559 SW 71 AVE, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 4559 SW 71 AVE, MIAMI, FL 33155 No data
REINSTATEMENT 2015-02-12 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-12 AV DECOR INTERIOR INC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-22
REINSTATEMENT 2015-02-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State