Search icon

AVENAAR LEASING + FACTORING, INC.

Company Details

Entity Name: AVENAAR LEASING + FACTORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000147139
FEI/EIN Number 208075341
Address: 950 CELEBRATION BLVD., STE F, CELEBRATION, FL, 34747
Mail Address: 950 CELEBRATION BLVD., STE F, CELEBRATION, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
LECAROS GONZALO C Agent 1100 CELEBRATION AVENUE, CELEBRATION, FL, 34747

President

Name Role Address
VALENZUELA TANIA P President 950 CELEBRATION BLVD STE F, CELEBRATION, FL, 34747

Secretary

Name Role Address
LECAROS GONZALO Secretary 1100 CELEBRATION AVE, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2012-02-23 No data No data
CHANGE OF MAILING ADDRESS 2011-07-28 950 CELEBRATION BLVD., STE F, CELEBRATION, FL 34747 No data
CHANGE OF PRINCIPAL ADDRESS 2011-07-28 950 CELEBRATION BLVD., STE F, CELEBRATION, FL 34747 No data
AMENDMENT 2011-07-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-21 1100 CELEBRATION AVENUE, CELEBRATION, FL 34747 No data
REGISTERED AGENT NAME CHANGED 2007-05-14 LECAROS, GONZALO C No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000456646 ACTIVE 1000000657062 MIAMI-DADE 2015-04-02 2035-04-17 $ 626.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000081124 ACTIVE 1000000568615 MIAMI-DADE 2014-01-13 2034-01-15 $ 2,979.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001614875 LAPSED 1000000506655 MIAMI-DADE 2013-11-01 2023-11-07 $ 428.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-25
Amendment 2012-02-23
Amendment 2011-07-28
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-14
Domestic Profit 2006-11-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State