Search icon

15 AVE FURNITURE, INC - Florida Company Profile

Company Details

Entity Name: 15 AVE FURNITURE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

15 AVE FURNITURE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Apr 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000038217
FEI/EIN Number 46-5612822

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

Address: 1501 NW 79TH STREET, MIAMI, FL, 33147
Mail Address: 13421 NW 22ND AVENUE, MIAMI, FL, 33167
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONORAT BENNY President 13421 NW 22ND AVENUE, MIAMI, FL, 33167
Joseph Jerry Vice President 13421 NW 22ND AVENUE, MIAMI, FL, 33167
Honorat Benny Agent 20401 NW 2ND AVE, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-23 - -
REGISTERED AGENT NAME CHANGED 2017-03-23 Honorat, Benny -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000454128 TERMINATED 1000000718140 DADE 2016-07-25 2036-07-27 $ 5,090.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-04-02
AMENDED ANNUAL REPORT 2017-08-15
REINSTATEMENT 2017-03-23
ANNUAL REPORT 2015-07-21
Domestic Profit 2014-04-28

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117500
Current Approval Amount:
117500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118539.79

Date of last update: 02 May 2025

Sources: Florida Department of State