Entity Name: | AVENTI 1305 CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AVENTI 1305 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: | 05 Jan 2009 (16 years ago) |
Document Number: | P09000000784 |
FEI/EIN Number |
263993255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2941 NE 185th ST, Aventura, FL, 33180, US |
Mail Address: | 19877 E Country club Dr,, VENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
8 L ELEMENTS, LLC | Agent | - |
LEREJ DIEGO P | President | 19555 E COUNTRY CLUB DR #8-103, Aventura, FL, 33180 |
COHEN CLARISA L | Vice President | 19555 E COUNTRY CLUB DR #8-103, Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 2941 NE 185th ST, APT 1305, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2024-03-19 | 2941 NE 185th ST, APT 1305, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-11 | 8 L Elements LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-11 | 333 SE 2nd Ave, Suite 2011, Miami, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
AMENDED ANNUAL REPORT | 2023-10-11 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State