Search icon

AVMART SALES, INC. - Florida Company Profile

Company Details

Entity Name: AVMART SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVMART SALES, 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: 10 Jun 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000063904
FEI/EIN Number 753066168

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

Address: 13054 NW 43 AVENUE, OPA LOCKA, FL, 33054
Mail Address: 13054 NW 43 AVENUE, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ RODOLFO A President 12126 NW 93 PLACE, HIALEAH, FL, 33018
SUAREZ RODOLFO A Agent 7311 WEST 29TH WAY, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-25 7311 WEST 29TH WAY, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2009-11-25 SUAREZ, RODOLFO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-10-16 - -
AMENDMENT 2007-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 13054 NW 43 AVENUE, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2006-04-24 13054 NW 43 AVENUE, OPA LOCKA, FL 33054 -
AMENDMENT 2005-04-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000639547 ACTIVE 1000000233789 DADE 2011-09-20 2031-09-28 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000605324 ACTIVE 1000000233042 DADE 2011-09-14 2031-09-21 $ 1,791.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000583372 LAPSED 2009 29212-CA-30 MIAMI-DADE COUNTY 2011-01-03 2016-09-14 $63,958.40 BANK OF AMERICA, N.A., 2001 NE 46TH STREET, KANSAS CITY, MO 64116-2015
J08000327586 LAPSED 08-8368 CC 05 MIAMI-DADE COUNTY COURT 2008-09-23 2013-10-07 $10,265.50 AVIATION FLIGHT CONTROL SERVICES, INC., 2100 NW 93RD AVENUE, MIAMI, FL 33172

Documents

Name Date
REINSTATEMENT 2009-11-25
ANNUAL REPORT 2008-02-05
Amendment 2007-10-16
Amendment 2007-06-21
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-04-24
Amendment 2005-04-07
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-03-11
Amendment 2003-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State