Search icon

AVANT VENTURES, INC

Company Details

Entity Name: AVANT VENTURES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2013 (12 years ago)
Document Number: P13000014763
FEI/EIN Number 90-0948695
Address: 19501 Biscayne Blvd, SUITE 29, MIAMI, FL, 33180, US
Mail Address: 61 Broadway, Suite 1601, New York, NY, 10006, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PRUT DMITRY Agent 270 Biscayne Blvd Way, MIAMI, FL, 33131

President

Name Role Address
PRUT DMITRY President 270 Biscayne Blvd Way, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000017480 AVANT GALLERY ACTIVE 2021-02-04 2026-12-31 No data 19501 BISCAYNE BLVD, MIAMI, FL, 33180
G13000025286 AVANT GALLERY EXPIRED 2013-03-13 2018-12-31 No data 309 23RD STREET, SUITE 100, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-28 19501 Biscayne Blvd, SUITE 29, MIAMI, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 19501 Biscayne Blvd, SUITE 29, MIAMI, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 270 Biscayne Blvd Way, SUITE 102, MIAMI, FL 33131 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000338813 TERMINATED 1000000592875 MIAMI-DADE 2014-03-07 2034-03-13 $ 1,186.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State