Search icon

AVFSOLUTIONS.INC - Florida Company Profile

Company Details

Entity Name: AVFSOLUTIONS.INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVFSOLUTIONS.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: 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: 13 Feb 2012 (13 years ago)
Document Number: P12000014702
FEI/EIN Number 45-5194678

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

Address: 290 SOUTH BISCAYNE RIVER DRIVE, MIAMI, FL, 33169, US
Mail Address: 2448 W 60Th ST PO.BOX 161365, HIALEAH, FL, 33016, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICENTE ANA M Chief Executive Officer 290 SOUTH BISCAYNE RIVER DRIVE, MIAMI, FL, 33161
VICENTE ANA M Agent 290 SOUTH BISCAYNE RIVER DRIVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-08-01 290 SOUTH BISCAYNE RIVER DRIVE, MIAMI, FL 33169 -

Court Cases

Title Case Number Docket Date Status
AVFSOLUTIONS, INC., VS CITY OF MIAMI, etc., 3D2022-1643 2022-09-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-13480

Parties

Name AVFSOLUTIONS.INC
Role Appellant
Status Active
Representations Roy D. Wasson, Gary S. Glasser, Annabel C. Majewski
Name City of Miami
Role Appellee
Status Active
Representations John A. Greco, Patricia M. Arias
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-20
Type Notice
Subtype Notice
Description Notice ~ Of Unavailability
On Behalf Of City of Miami
Docket Date 2023-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Miami
Docket Date 2023-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-07-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellee’s Request for Oral Argument is hereby denied.
Docket Date 2023-04-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AVFSOLUTIONS, INC.
Docket Date 2023-04-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Miami
Docket Date 2023-03-29
Type Notice
Subtype Notice
Description Notice ~ CITY OF MIAMI'S NOTICE OF UNAVAILABILITY
On Behalf Of City of Miami
Docket Date 2023-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2023-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 04/03/2023
Docket Date 2023-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 30 days to 3/27/23
Docket Date 2023-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AVFSOLUTIONS, INC.
Docket Date 2023-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/02/2023
Docket Date 2023-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AVFSOLUTIONS, INC.
Docket Date 2022-12-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 01/02/2023
Docket Date 2022-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2022-09-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AVFSOLUTIONS, INC.
Docket Date 2022-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AVFSOLUTIONS, INC.
Docket Date 2022-09-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-19

Date of last update: 01 May 2025

Sources: Florida Department of State