Search icon

AINAV COMPANY

Company Details

Entity Name: AINAV COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 2002 (23 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: P02000026984
FEI/EIN Number 320005477
Address: 17650 SW 107 AVE., 203, MIAMI, FL, 33157
Mail Address: 17650 SW 107 AVE., 203, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPES CLEITON Agent 17650 SW 107 AVE., MIAMI, FL, 33157

President

Name Role Address
LOPES CLEITON President 17650 SW 107 AVE. APT. 203, MIAMI, FL, 33157

Secretary

Name Role Address
LOPES CLEITON Secretary 17650 SW 107 AVE. APT. 203, MIAMI, FL, 33157

Director

Name Role Address
LOPES CLEITON Director 17650 SW 107 AVE. APT. 203, MIAMI, FL, 33157
LOPES VANIA Director 17650 SW 107 AVE. APT. 203, MIAMI, FL, 33156

Vice President

Name Role Address
LOPES VANIA Vice President 17650 SW 107 AVE. APT. 203, MIAMI, FL, 33156

Treasurer

Name Role Address
LOPES VANIA Treasurer 17650 SW 107 AVE. APT. 203, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-29 17650 SW 107 AVE., 203, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2008-03-29 17650 SW 107 AVE., 203, MIAMI, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-29 17650 SW 107 AVE., 203, MIAMI, FL 33157 No data

Documents

Name Date
ANNUAL REPORT 2008-03-29
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-01-13
Domestic Profit 2002-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State