Search icon

AUDIO VIDEO COMMUNICATION STORE, INC. - Florida Company Profile

Company Details

Entity Name: AUDIO VIDEO COMMUNICATION STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUDIO VIDEO COMMUNICATION STORE, INC. 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: 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: 19 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: P00000088809
FEI/EIN Number 651056957

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

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

Key Officers & Management

Name Role Address
HERNANDEZ ARNALDO J Director 7500 NW 25th Street Unit #1, MIAMI, FL, 33122
HERNANDEZ ARNALDO J President 7500 NW 25th Street Unit #1, MIAMI, FL, 33122
HERNANDEZ ARNALDO C Director 7500 NW 25th Street Unit # 1, MIAMI, FL, 33122
HERNANDEZ ARNALDO C Vice President 7500 NW 25th Street Unit # 1, MIAMI, FL, 33122
FENTE MANUEL FESQ Agent LAW OFFICES OF MANUEL F. FENTE, P.A., CORAL GABLES, FL, 33134

Fictitious Names

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 - 7500 NW 25TH STREET, UNIT 1, MIAMI, FL, 33122
G22000087078 AVC PHOTO STORE & STUDIOS ACTIVE 2022-07-22 2027-12-31 - 7500 NW 25TH STREET UNIT # 1, MIAMI, FL, 33122
G22000087079 AVC EXPO ACTIVE 2022-07-22 2027-12-31 - 7500 NW 25TH STREET UNIT # 1, MIAMI, FL, 33122
G22000032279 AVC STORE ACTIVE 2022-03-09 2027-12-31 - 7500 NW 25TH STREET UNIT # 1, MIAMI, FL, 33122
G17000119977 AVC PHOTO STORE & SCHOOL ACTIVE 2017-10-31 2027-12-31 - 7500 NW 25TH ST UNIT 1, MIAMI, FL, 33122

Events

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 -
REGISTERED AGENT NAME CHANGED 2019-10-22 FENTE, MANUEL F, ESQ -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2014-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 7500 NW 25TH STREET, UNIT # 1, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2008-04-18 7500 NW 25TH STREET, UNIT # 1, MIAMI, FL 33122 -

Debts

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

Court Cases

Title Case Number Docket Date Status
AUDIO VIDEO COMMUNICATION STORE, INC. AND ARNALDO HERNANDEZ, VS BASKETBALL PROPERTIES, LTD., 3D2018-2341 2018-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-6534

Parties

Name AUDIO VIDEO COMMUNICATION STORE, INC.
Role Appellant
Status Active
Representations MANUEL G. FENTE
Name ARNALDO HERNANDEZ
Role Appellant
Status Active
Name BASKETBALL PROPERTIES, LTD.
Role Appellee
Status Active
Representations ALAN H. FEIN, ALEJANDRO D. RODRIGUEZ, ROBIN S. MOSELLE
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ It is ordered that appellants’ notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-08-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AUDIO VIDEO COMMUNICATION STORE, INC.
Docket Date 2019-06-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AUDIO VIDEO COMMUNICATION STORE, INC.
Docket Date 2019-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-14 days to 6/7/19
Docket Date 2019-05-22
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 2019-04-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE BASKETBALL PROPERTIES, LTD.
On Behalf Of BASKETBALL PROPERTIES, LTD.
Docket Date 2019-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BASKETBALL PROPERTIES, LTD.
Docket Date 2019-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/24/19
Docket Date 2019-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BASKETBALL PROPERTIES, LTD.
Docket Date 2019-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AUDIO VIDEO COMMUNICATION STORE, INC.
Docket Date 2019-02-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/23/19
Docket Date 2019-01-23
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 2018-11-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 7, 2018.
Docket Date 2018-11-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AUDIO VIDEO COMMUNICATION STORE, INC.
Docket Date 2018-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
AUDIO VIDEO COMMUNICATION STORE, INC., et al., VS BASKETBALL PROPERTIES, LTD., 3D2017-2353 2017-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-6534

Parties

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 2018-03-29
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
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.

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6180267300 2020-04-30 0455 PPP 7500 Northwest 25th Street, Miami, FL, 33122
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84400
Loan Approval Amount (current) 84400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 11
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85150.22
Forgiveness Paid Date 2021-03-25
1653558810 2021-04-10 0455 PPS 7500 NW 25th St, Miami, FL, 33122-1713
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91072
Loan Approval Amount (current) 91072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-1713
Project Congressional District FL-26
Number of Employees 10
NAICS code 423410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92317.07
Forgiveness Paid Date 2022-08-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State