Search icon

AVIARI SERVICES INC - Florida Company Profile

Company Details

Entity Name: AVIARI SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVIARI SERVICES 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: 01 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2011 (14 years ago)
Document Number: P09000038800
FEI/EIN Number 26-4788808

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

Address: 7075 KINGSPOINTE PKWY, ORLANDO, FL, 32819, US
Mail Address: P.O. BOX 771119, ORLANDO, FL, 32877-1119, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIZA HECTOR President 16828 VINCI WAY, BELLA COLLINA, FL, 34756
AVILA YAMARY Vice President 16828 VINCI WAY, BELLA COLLINA, FL, 34756
ARIZA HECTOR Agent 7075 KINGSPOINTE PKWY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 7075 KINGSPOINTE PKWY, UNIT 9. OFFICE. 9-204, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 7075 KINGSPOINTE PKWY, UNIT 9. OFFICE. 9-204, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-04-26 7075 KINGSPOINTE PKWY, UNIT 9. OFFICE. 9-204, ORLANDO, FL 32819 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State