Search icon

AVG ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: AVG ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVG ASSOCIATES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000004513
FEI/EIN Number 651067469

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

Address: 21239 NE 31 AVE, AVENTURA, FL, 33180
Mail Address: 21239 NE 31 AVE, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GERARDO Director 21239 NE 31 AVE, AVENTURA, FL, 33180
MESA MICHAEL Agent 2441 NW 93RD AVENUE SUITE 101, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 21239 NE 31 AVE, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2007-01-16 21239 NE 31 AVE, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2004-11-03 2441 NW 93RD AVENUE SUITE 101, MIAMI, FL 33172 -
CANCEL ADM DISS/REV 2004-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-01-24 MESA, MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001145714 TERMINATED 1000000312240 MIAMI-DADE 2013-06-21 2023-06-26 $ 410.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2008-10-29
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-07-17
REINSTATEMENT 2004-11-03
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-07-15
Domestic Profit 2001-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State