Search icon

AVVA USA, INC. - Florida Company Profile

Company Details

Entity Name: AVVA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVVA USA, 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: 23 Mar 2004 (21 years ago)
Date of dissolution: 05 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2009 (16 years ago)
Document Number: P04000051618
FEI/EIN Number 200913479

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

Address: 565 NW 24TH ST., MIAMI, FL, 33127, US
Mail Address: 565 NW 24TH ST., MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELI ELAD Vice President 565 NW 24TH ST., MIAMI, FL, 33127
SIEGELAUB & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-01-05 - -
NAME CHANGE AMENDMENT 2008-03-24 AVVA USA, INC. -
NAME CHANGE AMENDMENT 2007-11-30 V STAR STYLE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 2801 N. UNIVERSITY DRIVE., SUITE 301, COAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 565 NW 24TH ST., MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2007-04-26 565 NW 24TH ST., MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2007-04-26 SIEGELAUB & ASSOCIATES, P.A -

Documents

Name Date
Voluntary Dissolution 2009-01-05
ANNUAL REPORT 2008-05-01
Name Change 2008-03-24
Name Change 2007-11-30
Off/Dir Resignation 2007-09-04
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
Domestic Profit 2004-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State