Search icon

AVILA VISUALIZATION, INC

Company Details

Entity Name: AVILA VISUALIZATION, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Jul 2014 (11 years ago)
Document Number: P14000063958
FEI/EIN Number 47-1474327
Address: 2000 PGA Blvd Ste. 4440, Palm Beach Gardens, FL 33408
Mail Address: 2000 PGA Blvd Ste. 4440, Palm Beach Gardens, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

President

Name Role Address
Warner, Alexander President 2000 PGA Blvd Ste. 4440, Palm Beach Gardens, FL 33408

Secretary

Name Role Address
Warner, Alexander Secretary 2000 PGA Blvd Ste. 4440, Palm Beach Gardens, FL 33408

Treasurer

Name Role Address
Warner, Alexander Treasurer 2000 PGA Blvd Ste. 4440, Palm Beach Gardens, FL 33408

Director

Name Role Address
Reich, Don Director 2000 PGA Blvd Ste. 4440, Palm Beach Gardens, FL 33408
Warner, Kurt Director 2000 PGA Blvd Ste. 4440, Palm Beach Gardens, FL 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096784 PUBLIC SAFETY NETWORK AMERICAS ACTIVE 2015-09-21 2025-12-31 No data 150 S PINE ISLAND RD, STE 368, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 2000 PGA Blvd Ste. 4440, Palm Beach Gardens, FL 33408 No data
CHANGE OF MAILING ADDRESS 2024-03-08 2000 PGA Blvd Ste. 4440, Palm Beach Gardens, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2020-09-10 NORTHWEST REGISTERED AGENT LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
Reg. Agent Change 2020-09-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6196477004 2020-04-06 0455 PPP 150 S PINE ISLAND RD, PLANTATION, FL, 33324-2600
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30300
Loan Approval Amount (current) 30300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 68966
Servicing Lender Name Amarillo National Bank
Servicing Lender Address 410 S Taylor St, AMARILLO, TX, 79101-1555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANTATION, BROWARD, FL, 33324-2600
Project Congressional District FL-25
Number of Employees 2
NAICS code 518210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 68966
Originating Lender Name Amarillo National Bank
Originating Lender Address AMARILLO, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30611.42
Forgiveness Paid Date 2021-04-14

Date of last update: 20 Feb 2025

Sources: Florida Department of State