Entity Name: | AUDIO VIDEO COMMUNICATION STORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Sep 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2019 (5 years ago) |
Document Number: | P00000088809 |
FEI/EIN Number | 651056957 |
Address: | 7500 NW 25TH STREET, UNIT # 1, MIAMI, FL, 33122 |
Mail Address: | 7500 NW 25TH STREET, UNIT # 1, MIAMI, FL, 33122 |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FENTE MANUEL FESQ | Agent | LAW OFFICES OF MANUEL F. FENTE, P.A., CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
HERNANDEZ ARNALDO J | Director | 7500 NW 25th Street Unit #1, MIAMI, FL, 33122 |
HERNANDEZ ARNALDO C | Director | 7500 NW 25th Street Unit # 1, MIAMI, FL, 33122 |
Name | Role | Address |
---|---|---|
HERNANDEZ ARNALDO J | President | 7500 NW 25th Street Unit #1, MIAMI, FL, 33122 |
Name | Role | Address |
---|---|---|
HERNANDEZ ARNALDO C | Vice President | 7500 NW 25th Street Unit # 1, MIAMI, FL, 33122 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000091434 | AVC PHOTO & VIDEO SPECIALTY STORE | ACTIVE | 2023-08-04 | 2028-12-31 | No data | 7500 NW 25TH STREET, UNIT 1, MIAMI, FL, 33122 |
G22000087078 | AVC PHOTO STORE & STUDIOS | ACTIVE | 2022-07-22 | 2027-12-31 | No data | 7500 NW 25TH STREET UNIT # 1, MIAMI, FL, 33122 |
G22000087079 | AVC EXPO | ACTIVE | 2022-07-22 | 2027-12-31 | No data | 7500 NW 25TH STREET UNIT # 1, MIAMI, FL, 33122 |
G22000032279 | AVC STORE | ACTIVE | 2022-03-09 | 2027-12-31 | No data | 7500 NW 25TH STREET UNIT # 1, MIAMI, FL, 33122 |
G17000119977 | AVC PHOTO STORE & SCHOOL | ACTIVE | 2017-10-31 | 2027-12-31 | No data | 7500 NW 25TH ST UNIT 1, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | LAW OFFICES OF MANUEL F. FENTE, P.A., 999 PONCE DE LEON BLVD. SIXTH FLOOR, SUITE 600, CORAL GABLES, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-22 | FENTE, MANUEL F, ESQ | No data |
REINSTATEMENT | 2019-10-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2014-07-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-18 | 7500 NW 25TH STREET, UNIT # 1, MIAMI, FL 33122 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-18 | 7500 NW 25TH STREET, UNIT # 1, MIAMI, FL 33122 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000525824 | TERMINATED | 1000000968338 | DADE | 2023-10-24 | 2043-11-01 | $ 14,644.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000184911 | TERMINATED | 1000000950610 | DADE | 2023-04-20 | 2043-04-26 | $ 1,919.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AUDIO VIDEO COMMUNICATION STORE, INC., et al., VS BASKETBALL PROPERTIES, LTD., | 3D2017-2353 | 2017-11-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AUDIO VIDEO COMMUNICATION STORE, INC. |
Role | Appellant |
Status | Active |
Representations | MANUEL G. FENTE, Manuel F. Fente |
Name | ARNALDO HERNANDEZ |
Role | Appellant |
Status | Active |
Name | BASKETBALL PROPERTIES, LTD. |
Role | Appellee |
Status | Active |
Representations | ALEJANDRO D. RODRIGUEZ, ALAN H. FEIN, ROBIN S. MOSELLE |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-05-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-05-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-04-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-04-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court ATFANAO (DA11A) ~ We dismiss this appeal as one taken from a nonfinal, nonappealable order, without prejudice to the filing of a proper and timely notice of appeal following rendition of a final judgment. |
Docket Date | 2018-03-29 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellants are ordered to file a response within ten (10) days of the date of this order to the appellee's motion to dismiss. |
Docket Date | 2018-03-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including twenty (20) days after the ruling on the motion to dismiss. |
Docket Date | 2018-03-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ Unopposed. |
On Behalf Of | BASKETBALL PROPERTIES, LTD. |
Docket Date | 2018-03-07 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ appeal for lack of jurisdiction. |
On Behalf Of | BASKETBALL PROPERTIES, LTD. |
Docket Date | 2018-03-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BASKETBALL PROPERTIES, LTD. |
Docket Date | 2018-02-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-20 days to 3/8/18 |
Docket Date | 2018-02-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | BASKETBALL PROPERTIES, LTD. |
Docket Date | 2018-01-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | AUDIO VIDEO COMMUNICATION STORE, INC. |
Docket Date | 2018-01-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | AUDIO VIDEO COMMUNICATION STORE, INC. |
Docket Date | 2018-01-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-26 days to 1/31/18 |
Docket Date | 2017-12-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-11-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | AUDIO VIDEO COMMUNICATION STORE, INC. |
Docket Date | 2017-11-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2017-11-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-18 |
REINSTATEMENT | 2019-10-22 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State