Entity Name: | A & V CENTER FOR COMMUNICATION DISORDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A & V CENTER FOR COMMUNICATION DISORDERS, 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: | 07 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2017 (7 years ago) |
Document Number: | P14000012101 |
FEI/EIN Number |
46-4783918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6500 W 4 AVE, Suite 25, Hialeah, FL, 33012-6606, US |
Mail Address: | 6500 W 4 AVE, Suite 25, Hialeah, FL, 33012-6606, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO VICTOR M | Vice President | 6500 W 4 AVE, HIALEAH, FL, 33012 |
ALVAREZ REBECA | Agent | 6500 W 4 AVE, Hialeah, FL, 330126606 |
ALVAREZ REBECA | President | 6500 W 4 AVE, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-21 | 6500 W 4 AVE, Suite 25, Hialeah, FL 33012-6606 | - |
CHANGE OF MAILING ADDRESS | 2018-02-21 | 6500 W 4 AVE, Suite 25, Hialeah, FL 33012-6606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-21 | 6500 W 4 AVE, Suite 25, Hialeah, FL 33012-6606 | - |
REINSTATEMENT | 2017-11-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-10 | ALVAREZ, REBECA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-21 |
REINSTATEMENT | 2017-11-10 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State