Search icon

AVENTURA SHOWER DOORS, INC. - Florida Company Profile

Company Details

Entity Name: AVENTURA SHOWER DOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVENTURA SHOWER DOORS, 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: 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: 07 Jul 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2007 (18 years ago)
Document Number: P04000103121
FEI/EIN Number 260091241

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

Address: 17350 NE 17th Ave, N MIAMI BEACH, FL, 33162, US
Mail Address: 17350 NE 17th ave, N MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNELLI VANESA Director 17350 NE 17th Ave, N MIAMI BEACH, FL, 33162
REMSKIJ ALEJANDRO Director 17350 NE 17th Ave, N MIAMI BEACH, FL, 33162
CARNELLI VANESA Agent 17350 NE 17th Ave, N MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 17350 NE 17th Ave, N MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 17350 NE 17th Ave, N MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2013-03-25 17350 NE 17th Ave, N MIAMI BEACH, FL 33162 -
CANCEL ADM DISS/REV 2007-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-06-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-29

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37807
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30317.26

Date of last update: 01 May 2025

Sources: Florida Department of State