Entity Name: | ADVANTI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANTI, 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: | 04 Apr 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P05000050449 |
FEI/EIN Number |
202873860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 66 W FLAGLER STREET,, Miami, FL, 33131, US |
Mail Address: | 66 W FLAGLER STREET,, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES ALEXANDER | President | 66 W FLAGLER STREET, MIAMI, FL, 33130 |
Morales Alexander | Agent | 1110 Brickell Ave Suite 405, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2024-09-13 | 66 W FLAGLER STREET,, Suite 301, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-13 | 66 W FLAGLER STREET,, Suite 301, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-08 | 1110 Brickell Ave Suite 405, Suite 301, Miami, FL 33131 | - |
REINSTATEMENT | 2023-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-07 | Morales, Alexander | - |
AMENDMENT | 2014-06-09 | - | - |
AMENDMENT | 2010-07-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000770458 | TERMINATED | 1000000240662 | DADE | 2011-11-15 | 2031-11-23 | $ 4,002.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-08 |
ANNUAL REPORT | 2021-09-07 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-04-29 |
Amendment | 2014-06-09 |
ANNUAL REPORT | 2014-02-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State