Search icon

AVID ARTS MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: AVID ARTS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVID ARTS MANAGEMENT, 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: 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: 20 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: P15000045494
FEI/EIN Number 47-4054103

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

Address: 1175 NE 131 ST, NORTH MIAMI, FL, 33161, US
Mail Address: 1175 NE 131 ST, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS EDWARD P President 1175 NE 131 ST, NORTH MIAMI, FL, 33161
Wilbanks Daryl Agen 1175 NE 131 ST, NORTH MIAMI, FL, 33161
DAVIS EDWARD P Agent 1175 NE 131 ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 1175 NE 131 ST, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-04 1175 NE 131 ST, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2019-09-04 1175 NE 131 ST, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 DAVIS, EDWARD P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-24
Domestic Profit 2015-05-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State