Search icon

A.V.R. BROKERS, CORP. - Florida Company Profile

Company Details

Entity Name: A.V.R. BROKERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.V.R. BROKERS, 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: 12 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: P07000032019
FEI/EIN Number 208720698

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

Address: 19000 SW 224 STREET, 22390 SW 187 AVE, MIAMI, FL, 33187, US
Mail Address: 215 N.W. 21ST STREET, HOMESTEAD, FL, 33030
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ AMANDA V Director 215 N.W. 21ST STREET, HOMESTEAD, FL, 33030
RODRIGUEZ AMANDA V President 215 N.W. 21ST STREET, HOMESTEAD, FL, 33030
RODRIGUEZ VICTOR MSr. Vice Chairman 215 N.W. 21ST STREET, HOMESTEAD, FL, 33030
A.V.R. BROKERS, CORP. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-26 A.V.R.BROKERS CORP -
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-09 19000 SW 224 STREET, 22390 SW 187 AVE, MIAMI, FL 33187 -
REINSTATEMENT 2013-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
ANNUAL REPORT 2024-02-08
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2018-09-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9321407303 2020-05-01 0455 PPP 215 NW 21ST ST, HOMESTEAD, FL, 33030-3123
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42052
Loan Approval Amount (current) 42052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33030-3123
Project Congressional District FL-28
Number of Employees 10
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42403.39
Forgiveness Paid Date 2021-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State