Entity Name: | AVI CARPET AND TILE CLEANING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AVI CARPET AND TILE CLEANING, INC. 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: | 03 Mar 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jul 2015 (10 years ago) |
Document Number: | P09000019726 |
FEI/EIN Number |
26-4376016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3423 SW 53RD COURT, FT. LAUDERDALE, FL, 33312 |
Mail Address: | 3423 SW 53RD COURT, FT. LAUDERDALE, FL, 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOSEF OREN | Vice President | 3423 SW 53RD COURT, FT. LAUDERDALE, FL, 33312 |
YOSEF ELANIT | President | 3423 SW 53RD COURT, FT. LAUDERDALE, FL, 33312 |
YOSEF ELANIT | Treasurer | 3423 SW 53RD COURT, FT. LAUDERDALE, FL, 33312 |
YOSEF OREN | Agent | 3423 SW 53RD COURT, FT. LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2015-07-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-05 | 3423 SW 53RD COURT, FT. LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2011-03-05 | 3423 SW 53RD COURT, FT. LAUDERDALE, FL 33312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-09 |
Amendment | 2015-07-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State