Search icon

AVATAR SECURITY SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: AVATAR SECURITY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVATAR SECURITY SYSTEMS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000027518
FEI/EIN Number 27-2241570

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

Address: 14566 SW 8 TH STREET, MIAMI, FL, 33184, US
Mail Address: 14566 SW 8 TH STREET, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO PABLO President 14566 SW 8 TH STREET, MIAMI, FL, 33184
NAVARRO YOLAINE C Secretary 14566 SW 8 TH STREET, MIAMI, FL, 33184
NAVARRO YOLAINE C Treasurer 14566 SW 8 TH STREET, MIAMI, FL, 33184
NAVARRO YOLAINE C Director 14566 SW 8 TH STREET, MIAMI, FL, 33184
NAVARRO PABLO Agent 14566 SW 8 TH STREET, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
PENDING REINSTATEMENT 2013-10-09 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-28
AMENDED ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-05
Domestic Profit 2010-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State