Search icon

ADVENIR@BANYAN GP, INC.

Company Details

Entity Name: ADVENIR@BANYAN GP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Aug 2014 (10 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Oct 2022 (2 years ago)
Document Number: P14000065800
FEI/EIN Number 47-1444962
Address: 17501 BISCAYNE BLVD., SUITE 300, AVENTURA, FL, 33160, US
Mail Address: 17501 BISCAYNE BLVD., SUITE 300, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
TORRES LAW, P.A. Agent

Director

Name Role Address
VECCHITTO STEPHEN L Director 17501 BISCAYNE BLVD., SUITE 300, AVENTURA, FL, 33160

President

Name Role Address
VECCHITTO STEPHEN L President 17501 BISCAYNE BLVD., SUITE 300, AVENTURA, FL, 33160

Secretary

Name Role Address
VECCHITTO STEPHEN L Secretary 17501 BISCAYNE BLVD., SUITE 300, AVENTURA, FL, 33160

Treasurer

Name Role Address
VECCHITTO STEPHEN L Treasurer 17501 BISCAYNE BLVD., SUITE 300, AVENTURA, FL, 33160

Vice President

Name Role Address
VECCHITTO DAVID L Vice President 17501 BISCAYNE BLVD., SUITE 300, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-10-27 No data No data
AMENDED AND RESTATEDARTICLES 2017-02-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 888 SOUTHEAST 3RD AVENUE, SUITE 400, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2016-01-29 TORRES LAW, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-13
Amended and Restated Articles 2022-10-27
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-12
Amended and Restated Articles 2017-02-23
ANNUAL REPORT 2017-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State