Entity Name: | AVALON DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Dec 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P04000001432 |
FEI/EIN Number | 571195412 |
Address: | 20321 OLD CUTLER ROAD, Miami, FL, 33189, US |
Mail Address: | 20321 OLD CUTLER RD., CUTLER BAY, FL, 33189, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMBARRAN YUVRAJ | Agent | 9701 MARTINIQUE DRIVE, MIAMI, FL, 33189 |
Name | Role | Address |
---|---|---|
RAMBARRAN YUVRAJ | President | 9701 MARTINIQUE DRIVE, MIAMI, FL, 33189 |
Name | Role | Address |
---|---|---|
SURIS ANGEL | Vice President | 10030 SW 224 ST., MIAMI, FL, 33190 |
Name | Role | Address |
---|---|---|
Aparicio Juan | Director | 20321 OLD CUTLER RD., CUTLER BAY, FL, 33189 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000039085 | AVALON GAME SHOP | EXPIRED | 2011-04-21 | 2016-12-31 | No data | 20321 OLD CUTLER ROAD, CUTLER BAY, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 20321 OLD CUTLER ROAD, Miami, FL 33189 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 20321 OLD CUTLER ROAD, Miami, FL 33189 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-21 | RAMBARRAN, YUVRAJ | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 9701 MARTINIQUE DRIVE, MIAMI, FL 33189 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000318950 | ACTIVE | 1000000713209 | DADE | 2016-05-11 | 2036-05-18 | $ 1,315.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-05-06 |
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-07-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State