Search icon

AVENUE 1917 CORP. - Florida Company Profile

Company Details

Entity Name: AVENUE 1917 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVENUE 1917 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: 15 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2009 (15 years ago)
Document Number: P05000056108
FEI/EIN Number 260247930

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

Address: 175 S.W. 7TH STREET, UNIT 2310, MIAMI, FL, 33130, US
Mail Address: 175 S.W. 7TH STREET, UNIT 2310, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACLEAN AND EMA, P.A. Agent -
de Itriago Ana Beatriz Director 2655 Le Jeune Road, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-11 175 S.W. 7TH STREET, UNIT 2310, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2024-10-11 175 S.W. 7TH STREET, UNIT 2310, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2024-10-11 MACLEAN AND EMA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-10-11 2600 N.E. 14TH STREET CAUSEWAY, POMPANO BEACH, FL 33062 -
AMENDMENT 2009-12-09 - -
AMENDMENT 2009-11-25 - -
AMENDMENT 2009-11-16 - -

Documents

Name Date
Reg. Agent Change 2024-10-11
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State