Entity Name: | AVANTI LIMOUSINE & AIRPORT TRANSPORTATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Oct 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2012 (12 years ago) |
Document Number: | P08000093335 |
FEI/EIN Number | 26-3586193 |
Address: | 1751 S Dixie Hwy, Pompano Beach, Suite 1, Pompano Beach, FL 33060 |
Mail Address: | 1751 S Dixie Hwy, Pompano Beach, Suite 1, Pompano Beach, FL 33060 |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMO IZZI | Agent | 1751 S Dixie Hwy, Pompano Beach, Suite 1, Pompano Beach, FL 33060 |
Name | Role | Address |
---|---|---|
IZZI, ADAMO | President | 1751 S Dixie Hwy, Pompano Beach Suite 1 Pompano Beach, FL 33060 |
Name | Role | Address |
---|---|---|
SMIDELIUSZ, ZSUZSAANNA | Secretary | 1751 S Dixie Hwy, Pompano Beach Suite 1 Pompano Beach, FL 33060 |
Name | Role | Address |
---|---|---|
Giannoccoli, Giovanni | General Manager | 1751 S Dixie Hwy, Pompano Beach Suite 1 Pompano Beach, FL 33060 |
Name | Role | Address |
---|---|---|
Francis, Everton | Fleet Manager | 1751 S Dixie Hwy, Pompano Beach Suite 1 Pompano Beach, FL 33060 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000019709 | ACTION LIMOUSINE | EXPIRED | 2010-03-02 | 2015-12-31 | No data | 2727 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-15 | 1751 S Dixie Hwy, Pompano Beach, Suite 1, Pompano Beach, FL 33060 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 1751 S Dixie Hwy, Pompano Beach, Suite 1, Pompano Beach, FL 33060 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 1751 S Dixie Hwy, Pompano Beach, Suite 1, Pompano Beach, FL 33060 | No data |
REINSTATEMENT | 2012-11-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-11-20 | ADAMO IZZI | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-06-06 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-14 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State