Search icon

ADV GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ADV GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADV GROUP, 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: 13 Nov 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2007 (18 years ago)
Document Number: P06000143003
FEI/EIN Number 205891037

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

Address: 3408 W 84TH ST STE 306, HIALEAH GARDENS, FL, 33018, US
Mail Address: 3408 West 84th Street, Suite 306, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ ANAIKA R President 8917 NW 182 Terrace, Miami, FL, 33018
SUAREZ ANAIKA R Director 8917 NW 182 Terrace, Miami, FL, 33018
Luis Suarez RJr. Vice President 8917 NW 182 Terrace, Miami, FL, 33018
SUAREZ ANAIKA R Agent 8917 NW 182 Terrace, Miami, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-22 3408 W 84TH ST STE 306, HIALEAH GARDENS, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 3408 W 84TH ST STE 306, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 8917 NW 182 Terrace, Miami, FL 33018 -
CANCEL ADM DISS/REV 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State