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 |
Name | Role | Address |
---|---|---|
Rubinstein David M | Agent | 300 Diplomat Parkway, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
RUBINSTEIN DAVID | Director | 11853 GRIFFING BLVD., BISCAYNE PARK, FL, 33161 |
Name | Role | Address |
---|---|---|
RUBINSTEIN DAVID | President | 11853 GRIFFING BLVD., BISCAYNE PARK, FL, 33161 |
Name | Role | Address |
---|---|---|
RUBINSTEIN DAVID | Secretary | 11853 GRIFFING BLVD., BISCAYNE PARK, FL, 33161 |
Name | Role | Address |
---|---|---|
RUBINSTEIN DAVID | Treasurer | 11853 GRIFFING BLVD., BISCAYNE PARK, FL, 33161 |
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 |
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