Search icon

ADV CORP - Florida Company Profile

Company Details

Entity Name: ADV CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADV 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: 07 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2010 (14 years ago)
Document Number: P09000083108
FEI/EIN Number 271078726

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

Mail Address: 8004 NW 154TH ST, MIAMI LAKES, FL, 33016, US
Address: 8004 NW 154 ST, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL VALLE ARMANDO President 8004 NW 154 ST, Miami Lakes, FL, 33016
DEL VALLE SHARON Vice President 8004 NW 154 ST, Miami Lakes, FL, 33016
DEL VALLE SHARON Agent 8004 NW 154 ST, Miami Lakes, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000171897 DEL VALLE & ASSOCIATES ACTIVE 2009-11-04 2029-12-31 - 8004 NW 154TH ST, 562, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 8004 NW 154 ST, 562, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 8004 NW 154 ST, 562, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 8004 NW 154 ST, 562, Miami Lakes, FL 33016 -
REINSTATEMENT 2010-11-13 - -
REGISTERED AGENT NAME CHANGED 2010-11-13 DEL VALLE, SHARON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1416427708 2020-05-01 0455 PPP 8140 NW 155TH ST STE 201, MIAMI LAKES, FL, 33016
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16396.86
Forgiveness Paid Date 2021-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State