Search icon

AVIN FURNITURE CORP - Florida Company Profile

Company Details

Entity Name: AVIN FURNITURE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVIN FURNITURE 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: 02 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2019 (5 years ago)
Document Number: P15000000460
FEI/EIN Number 47-2799649

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

Address: 7731 NW 6TH CT, PEMBROKE PINES, FL, 33024, US
Mail Address: 7731 NW 6TH CT, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ YENISLEYDI President 7731 NW 6TH CT, PEMBROKE PINES, FL, 33024
RODRIGUEZ YENISLEYDI Agent 7731 NW 6TH CT, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 7731 NW 6TH CT, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2022-04-14 7731 NW 6TH CT, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 7731 NW 6TH CT, PEMBROKE PINES, FL 33024 -
AMENDMENT 2019-12-16 - -
REGISTERED AGENT NAME CHANGED 2019-12-16 RODRIGUEZ, YENISLEYDI -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000492274 TERMINATED 1000000754323 MIAMI-DADE 2017-08-16 2027-08-23 $ 468.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-16
Amendment 2019-12-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State