Search icon

AVENTADOR CAPITAL PARTNERS INC

Company Details

Entity Name: AVENTADOR CAPITAL PARTNERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2012 (13 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 07 May 2012 (13 years ago)
Document Number: P12000037017
FEI/EIN Number APPLIED FOR
Address: 4800 NW 99TH PL, DORAL, FL, 33178, US
Mail Address: 4800 NW 99TH PL, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DYER SHARON Agent 4800 NW 99TH PL, DORAL, FL, 33178

President

Name Role Address
Dyer Jamal President 5B CAMINO LN, SIMPSONVILLE, SC, 29681

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000015337 DOCUFIRM ACTIVE 2021-02-01 2026-12-31 No data 15121 TYLER ST, MIAMI, FL, 33176
G20000104271 DREAM AUTO TRANSPORTS & FREIGHT ACTIVE 2020-08-14 2025-12-31 No data 15121 TYLER ST, MIAMI, FL, 33176
G15000109727 C.O.D ENTERTAINMENT EXPIRED 2015-10-27 2020-12-31 No data 15121 TYLER STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 DYER, SHARON No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4800 NW 99TH PL, DORAL, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 4800 NW 99TH PL, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2023-04-24 4800 NW 99TH PL, DORAL, FL 33178 No data
ARTICLES OF CORRECTION 2012-05-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-06-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State