Search icon

AVISL 118, CORP - Florida Company Profile

Company Details

Entity Name: AVISL 118, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVISL 118, 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: 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: 18 Mar 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: P15000025728
FEI/EIN Number 37-1779802

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

Address: 10510 NW 69th Terrace, Doral, FL, 33178, US
Mail Address: 10510 NW 69th Terrace, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEREGA KNUTH CARLOS R President 10510 NW 69th Terrace, Doral, FL, 33178
INTEGRAL ACCOUNTING PARTNERS, CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-14 10510 NW 69th Terrace, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-09-14 10510 NW 69th Terrace, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 12555 Orange Dr., Unit 4116, Davie, FL 33330 -
REGISTERED AGENT NAME CHANGED 2019-04-26 Integral Accounting Partners, Corp -
REINSTATEMENT 2019-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-03-18

Date of last update: 03 Jun 2025

Sources: Florida Department of State