Entity Name: | AVAC INTERNATIONAL SALES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AVAC INTERNATIONAL SALES CORP. 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: | 22 Oct 2014 (10 years ago) |
Document Number: | P14000086727 |
FEI/EIN Number |
47-2171752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6000 NW 97th Avenue, DORAL, FL, 33178, US |
Mail Address: | 6000 NW 97th Avenue, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ ANA V | President | 6000 NW 97th Avenue, DORAL, FL, 33178 |
CARDENAL CAIRO | Vice President | 6000 NW 97th Avenue, DORAL, FL, 33178 |
LOPEZ ANA V | Agent | 6000 NW 97th Avenue, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 6000 NW 97th Avenue, Bay #20, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 6000 NW 97th Avenue, Bay #20, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 6000 NW 97th Avenue, Bay #20, DORAL, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-05-09 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State