Search icon

AVORZA AUTOMATION CORP

Company Details

Entity Name: AVORZA AUTOMATION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Jul 2019 (6 years ago)
Document Number: P12000006820
FEI/EIN Number 45-4352844
Address: 12248 SW 133 CT, MIAMI, FL, 33186, US
Mail Address: 12248 SW 133 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BALWANT CHEEMA PA Agent 16252 NW 77 PLACE, MIAMI LAKES, FL, 33016

President

Name Role Address
VEGA AYMARA President 12248 SW 133 CT, MIAMI, FL, 33186

Secretary

Name Role Address
VEGA AYMARA Secretary 12248 SW 133 CT, MIAMI, FL, 33186

Director

Name Role Address
VEGA AYMARA Director 12248 SW 133 CT, MIAMI, FL, 33186

Vice President

Name Role Address
VEGA ALEX E Vice President 12248 SW 133 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 16252 NW 77 PLACE, MIAMI LAKES, FL 33016 No data
AMENDMENT AND NAME CHANGE 2019-07-19 AVORZA AUTOMATION CORP No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 12248 SW 133 CT, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2017-05-01 12248 SW 133 CT, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 BALWANT CHEEMA PA No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
Amendment and Name Change 2019-07-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State