Search icon

AVEMAR 1518 CORP. - Florida Company Profile

Company Details

Entity Name: AVEMAR 1518 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVEMAR 1518 CORP. 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: 06 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: P04000025818
FEI/EIN Number 270119541

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

Address: 201 Alhambra Circle, 501, Coral Gables, FL, 33134, US
Mail Address: 201 Alhambra Circle, 501, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARARI D. Director 201 Alhambra Circle, Coral Gables, FL, 33134
BARED AND ASSOCIATES, PA Agent 201 Alhambra Circle, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 201 Alhambra Circle, 501, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 201 Alhambra Circle, 501, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-01-04 201 Alhambra Circle, 501, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2022-01-04 BARED AND ASSOCIATES, PA -
REINSTATEMENT 2022-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-01-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-08-07
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-01-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State