Search icon

AVANTI LIMOUSINE & AIRPORT TRANSPORTATION, INC

Company Details

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

Agent

Name Role Address
ADAMO IZZI Agent 1751 S Dixie Hwy, Pompano Beach, Suite 1, Pompano Beach, FL 33060

President

Name Role Address
IZZI, ADAMO President 1751 S Dixie Hwy, Pompano Beach Suite 1 Pompano Beach, FL 33060

Secretary

Name Role Address
SMIDELIUSZ, ZSUZSAANNA Secretary 1751 S Dixie Hwy, Pompano Beach Suite 1 Pompano Beach, FL 33060

General Manager

Name Role Address
Giannoccoli, Giovanni General Manager 1751 S Dixie Hwy, Pompano Beach Suite 1 Pompano Beach, FL 33060

Fleet Manager

Name Role Address
Francis, Everton Fleet Manager 1751 S Dixie Hwy, Pompano Beach Suite 1 Pompano Beach, FL 33060

Fictitious Names

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

Events

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

Documents

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