Search icon

AVANTI LOGISTICS USA CORP - Florida Company Profile

Company Details

Entity Name: AVANTI LOGISTICS USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVANTI LOGISTICS USA 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: 15 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000076498
FEI/EIN Number 47-5120632

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

Mail Address: 34 GIRALDA AVE, CORAL GABLES, FL, 33134
Address: 8200 BISCAYNE BLVD., 6TH FL, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR ANTWILL President 495 BRICKEL AVE, UNIT 4505, MIAMI, FL, 33131
MARQUEZ ANA Vice President 495 BRICKEL AVE, UNIT 4505, MIAMI, FL, 33131
CALAS GROUP LLC Agent -
CONSTRUVIOCA C.A. Director CC CARONI PLAZA, PISO 2, OFC. 2-A, PUERTO ORDAZ, BO, 11111

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007478 CLASSY DRY CLEANERS EXPIRED 2016-01-20 2021-12-31 - 8200 BISCAYNE BLVD., MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 777 SW 37th Avenue, Suite 510, Miami, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 8200 BISCAYNE BLVD., 6TH FL, CORAL GABLES, FL 33134 -
AMENDMENT 2017-01-11 - -
CHANGE OF MAILING ADDRESS 2017-01-11 8200 BISCAYNE BLVD., 6TH FL, CORAL GABLES, FL 33134 -
AMENDMENT 2016-01-26 - -
REGISTERED AGENT NAME CHANGED 2015-12-21 CALAS GROUP -
AMENDMENT 2015-12-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000368153 ACTIVE 1000000895681 DADE 2021-07-19 2031-07-21 $ 352.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-11
Amendment 2017-01-11
ANNUAL REPORT 2016-03-09
Amendment 2016-01-26
Amendment 2015-12-21
Domestic Profit 2015-09-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State