Search icon

ADVENIR@FRANKFORD GP, INC. - Florida Company Profile

Company Details

Entity Name: ADVENIR@FRANKFORD GP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVENIR@FRANKFORD GP, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000018309
FEI/EIN Number 47-3199653

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

Address: 17501 BISCAYNE BOULEVARD, SUITE 300, AVENTURA, FL, 33160
Mail Address: 17501 BISCAYNE BOULEVARD, SUITE 300, AVENTURA, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VECCHITTO STEPHEN L President 17501 BISCAYNE BOULEVARD, SUITE 300, AVENTURA, FL, 33160
VECCHITTO STEPHEN L Secretary 17501 BISCAYNE BOULEVARD, SUITE 300, AVENTURA, FL, 33160
VECCHITTO STEPHEN L Treasurer 17501 BISCAYNE BOULEVARD, SUITE 300, AVENTURA, FL, 33160
VECCHITTO STEPHEN L Director 17501 BISCAYNE BOULEVARD, SUITE 300, AVENTURA, FL, 33160
VECCHITTO DAVID Vice President 17501 BISCAYNE BOULEVARD, SUITE 300, AVENTURA, FL, 33160
TORRES LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDED AND RESTATEDARTICLES 2017-12-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-14 TORRES LAW, P.A. -
AMENDED AND RESTATEDARTICLES 2015-03-26 - -

Documents

Name Date
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-13
Amended and Restated Articles 2017-12-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-14
Amended and Restated Articles 2015-03-26
Domestic Profit 2015-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State