Search icon

AVENTURA MARKETING COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: AVENTURA MARKETING COUNCIL, 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: 30 Sep 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: N28646
FEI/EIN Number 650076324

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

Address: 20900 NE 30TH AVENUE, #200, AVENTURA, FL, 33180, US
Mail Address: 20900 NE 30TH AVENUE, #200, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYOTT GARY Chairman 20900 NE 30TH AVENUE, SUITE 200, AVENTURA, FL, 33180
ADLER ELAINE Agent 20900 NE 30TH AVENUE, AVENTURA, FL, 33180
ADLER ELAINE President 20900 NE 30TH AVENUE, SUITE 200, AVENTURA, FL, 33180
MEDIAVILLA MAIA Director 20900 NE 30TH AVENUE, SUITE 200, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 20900 NE 30TH AVENUE, #200, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 20900 NE 30TH AVENUE, #200, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-01-29 20900 NE 30TH AVENUE, #200, AVENTURA, FL 33180 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1993-06-10 ADLER, ELAINE -
REINSTATEMENT 1989-11-27 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-07
AMENDED ANNUAL REPORT 2016-10-27
ANNUAL REPORT 2016-01-19

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28500.00
Total Face Value Of Loan:
28500.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28500.00
Total Face Value Of Loan:
28500.00

Tax Exempt

Employer Identification Number (EIN) :
65-0076324
Classification:
Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
Ruling Date:
1990-07

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28500
Current Approval Amount:
28500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
28842.78
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28500
Current Approval Amount:
28500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
28865.75

Date of last update: 02 Jun 2025

Sources: Florida Department of State