Search icon

AVI NDT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AVI NDT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 2013 (12 years ago)
Document Number: P13000053997
FEI/EIN Number 46-3065056
Address: 12400 SW 134th Court, Miami, FL, 33186, US
Mail Address: 12400 SW 134th Court, Miami, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO JUAN C President 13375 SW 128th ST unit 108A, Miami, FL, 33186
Mosquera Eguizabal Sandy J Vice President 13375 SW 128th ST, Miami, FL, 33186
HATTON DAVID Agent 2960 WENTWORTH, WESTON, FL, 33332

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SANDY MOSQUERA
Ownership and Self-Certifications:
Hispanic American, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2643181
Trade Name:
AVI NDT INC

Unique Entity ID

Unique Entity ID:
VHPNXD8ZZA41
CAGE Code:
94EX1
UEI Expiration Date:
2025-12-19

Business Information

Doing Business As:
AVI NDT INC
Activation Date:
2024-12-20
Initial Registration Date:
2021-08-05

Form 5500 Series

Employer Identification Number (EIN):
463065056
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 12400 SW 134th Court, unit 9, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-03-06 12400 SW 134th Court, unit 9, Miami, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-23

USAspending Awards / Financial Assistance

Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-12776.00
Total Face Value Of Loan:
0.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
576200.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36270.60
Total Face Value Of Loan:
36270.60

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$36,270.6
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,270.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,531.55
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $36,270.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State