Search icon

ADVENT IMPORT AND EXPORT, CORP. - Florida Company Profile

Company Details

Entity Name: ADVENT IMPORT AND EXPORT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVENT IMPORT AND EXPORT, 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: 29 Oct 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2020 (5 years ago)
Document Number: P10000088528
FEI/EIN Number 27-3820798

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

Address: 411 SE MIZNER BLVD SUITE 72, MHS 1314, BOCA RATON, FL, 33432, US
Mail Address: 411 SE MIZNER BLVD SUITE 72, MHS 1314, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MELO TATIANE C President 411 SE MIZNER BLVD SUITE 72, BOCA RATON, FL, 33432
DE MELO TATIANE C Director 411 SE MIZNER BLVD SUITE 72, BOCA RATON, FL, 33432
GENESIS TAX HOUSE OF FLORIDA, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 411 SE MIZNER BLVD SUITE 72, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 411 SE MIZNER BLVD SUITE 72, MHS 1314, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2023-04-17 411 SE MIZNER BLVD SUITE 72, MHS 1314, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2023-04-17 GENESIS TAX HOUSE OF FLORIDA, LLC -
AMENDMENT 2020-10-28 - -
AMENDMENT 2016-12-07 - -
REINSTATEMENT 2015-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
Amendment 2020-10-28
AMENDED ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-15

Date of last update: 03 May 2025

Sources: Florida Department of State