Search icon

AVI G LOCKSMITH SOLUTIONS INC

Company Details

Entity Name: AVI G LOCKSMITH SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 2021 (4 years ago)
Document Number: P15000014680
FEI/EIN Number 47-3113465
Address: 4720 SE 15th Ave, Cape Coral, FL, 33904, US
Mail Address: 4720 SE 15th Ave, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Gev Avraham Agent 923 SW 36th Ter, Cape Coral, FL, 33914

President

Name Role Address
GEV AVIGAEL President 923 SW 36th Ter, Cape Coral, FL, 33914
Gev Avraham President 923 SW 36th Ter, Cape Coral, FL, 33914

Director

Name Role Address
GEV AVIGAEL Director 923 SW 36th Ter, Cape Coral, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016539 MOMENTO MAKERS ACTIVE 2020-02-05 2025-12-31 No data 1112 CAPE CORAL PKWY E, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 4720 SE 15th Ave, Ste 113, Cape Coral, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 923 SW 36th Ter, Cape Coral, FL 33914 No data
REGISTERED AGENT NAME CHANGED 2024-03-14 Gev, Avraham No data
CHANGE OF MAILING ADDRESS 2024-03-14 4720 SE 15th Ave, Ste 113, Cape Coral, FL 33904 No data
REINSTATEMENT 2021-06-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2017-03-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2015-03-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-06-10
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-03-06
Amendment 2015-03-04
Domestic Profit 2015-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State