Search icon

AUDIO VIDEO SOLUTIONS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AUDIO VIDEO SOLUTIONS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUDIO VIDEO SOLUTIONS OF SOUTH FLORIDA, 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: 15 Oct 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2019 (6 years ago)
Document Number: P01000100070
FEI/EIN Number 651147342

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

Address: 13501 SW 128th Street, Suite 113, Miami, FL, 33186-5862, US
Mail Address: 13501 SW 128 Street, Suite 113, MIAMI, FL, 33186, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivera Raul A President 13501 SW 128 Street, MIAMI, FL, 33186
Rivera Raul A Treasurer 13501 SW 128 Street, MIAMI, FL, 33186
Rivera Raul A Director 13501 SW 128 Street, MIAMI, FL, 33186
Rivera Raul A Secretary 13501 SW 128 Street, MIAMI, FL, 33186
RIVERA NATASHA AESQ. Agent 2601 S. BAYSHORE DRIVE, 18TH FLOOR, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 13501 SW 128th Street, Suite 113, Miami, FL 33186-5862 -
CHANGE OF MAILING ADDRESS 2024-04-10 13501 SW 128th Street, Suite 113, Miami, FL 33186-5862 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-21 2601 S. BAYSHORE DRIVE, 18TH FLOOR, COCONUT GROVE, FL 33133 -
AMENDMENT 2019-06-21 - -
REGISTERED AGENT NAME CHANGED 2019-06-21 RIVERA, NATASHA A, ESQ. -
CANCEL ADM DISS/REV 2005-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000146967 ACTIVE 1000000983753 DADE 2024-03-06 2044-03-13 $ 23,254.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000055291 ACTIVE 1000000977866 DADE 2024-01-18 2044-01-24 $ 18,419.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000525956 ACTIVE 1000000968408 DADE 2023-10-24 2043-11-01 $ 6,046.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000434878 ACTIVE 1000000963490 DADE 2023-09-06 2043-09-13 $ 16,273.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000527319 ACTIVE 1000000936974 DADE 2022-11-14 2042-11-16 $ 2,536.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000156648 TERMINATED 1000000919232 DADE 2022-03-25 2042-03-30 $ 4,078.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000156655 ACTIVE 1000000919233 DADE 2022-03-25 2042-03-30 $ 253,750.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000737500 ACTIVE 1000000847826 DADE 2019-11-05 2039-11-06 $ 55,493.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000166686 ACTIVE 1000000778866 DADE 2018-04-20 2038-04-25 $ 93,032.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000452476 ACTIVE 1000000752222 DADE 2017-07-31 2037-08-03 $ 19,507.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-02
Amendment 2019-06-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-06-27
Off/Dir Resignation 2017-05-15
ANNUAL REPORT 2017-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5751017208 2020-04-27 0455 PPP 4906 Southwest 72nd Avenue, MIAMI, FL, 33155-5527
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75360
Loan Approval Amount (current) 75360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-5527
Project Congressional District FL-27
Number of Employees 7
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75967.01
Forgiveness Paid Date 2021-02-22

Date of last update: 01 May 2025

Sources: Florida Department of State