Search icon

AVP-FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: AVP-FORT LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 12 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: N19000011994
FEI/EIN Number 84-3824157

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

Address: 330 NW 19TH STREET, MIAMI, FL, 33136, US
Mail Address: 330 NW 19TH STREET, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Mitchell R President 330 NW 19TH STREET, MIAMI, FL, 33136
Taylor Nicole ADr. Treasurer 111 NW 183rd Street, MIAMI GARDENS, FL, 33169
Brady Andrea K Secretary 330 NW 19TH STREET, MIAMI, FL, 33136
BROWN CRAIG G Chief Operating Officer 1601 NE 180TH STREET, NORTH MIAMI BEACH, FL, 33162
BROWN Mitchell R Agent 330 NW 19TH STREET, Miami, FL, 33136
TOMLIN MALCOLM Chairman 1740 NW 10TH AVENUE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 330 NW 19TH STREET, Suite 403, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2020-09-28 330 NW 19TH STREET, Suite 403, MIAMI, FL 33136 -
REGISTERED AGENT NAME CHANGED 2020-09-28 BROWN, Mitchell R -
REGISTERED AGENT ADDRESS CHANGED 2020-09-28 330 NW 19TH STREET, Suite 403, Miami, FL 33136 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-11-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-12-08
REINSTATEMENT 2020-09-28
Domestic Non-Profit 2019-11-12

Date of last update: 02 May 2025

Sources: Florida Department of State