Search icon

AUDIO VIDEO IMAGINEERING, INC.

Company Details

Entity Name: AUDIO VIDEO IMAGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 2011 (13 years ago)
Date of dissolution: 16 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: P11000079487
FEI/EIN Number NOT APPLICABLE
Address: 1835 E Hallandale Beach Blvd., # 130, Hallandale Beach, FL, 33009, US
Mail Address: 1835 E Hallandale Beach Blvd., # 130, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Rubinstein David M Agent 300 Diplomat Parkway, Hallandale Beach, FL, 33009

Director

Name Role Address
RUBINSTEIN DAVID Director 11853 GRIFFING BLVD., BISCAYNE PARK, FL, 33161

President

Name Role Address
RUBINSTEIN DAVID President 11853 GRIFFING BLVD., BISCAYNE PARK, FL, 33161

Secretary

Name Role Address
RUBINSTEIN DAVID Secretary 11853 GRIFFING BLVD., BISCAYNE PARK, FL, 33161

Treasurer

Name Role Address
RUBINSTEIN DAVID Treasurer 11853 GRIFFING BLVD., BISCAYNE PARK, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 1835 E Hallandale Beach Blvd., # 130, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2020-01-20 1835 E Hallandale Beach Blvd., # 130, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 300 Diplomat Parkway, #803, Hallandale Beach, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2017-01-09 Rubinstein, David Maurice No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-16
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-12
AMENDED ANNUAL REPORT 2014-08-18
ANNUAL REPORT 2014-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State