Search icon

AMERIVAN MOVING AND STORAGE INC - Florida Company Profile

Company Details

Entity Name: AMERIVAN MOVING AND STORAGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERIVAN MOVING AND STORAGE 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: 07 Apr 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000032281
FEI/EIN Number NOT APPLICABLE

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

Address: 510 NW 84th Ave., SUITE 140, Plantaion, FL, 33324, US
Mail Address: 510 NW 84th Ave., Plantaion, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reliable, focused, energetic Agent 510 NW 84th Ave., Plantaion, FL, 33324
WILEY JOSHUA President 510 NW 84th Ave, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000135362 APEX MOVING GROUP EXPIRED 2018-12-24 2023-12-31 - 1100 N 17 CT SUITE A, HOLLYWOOD, FL, 33020
G18000110441 MOVING SERVICES EXPIRED 2018-10-10 2023-12-31 - 1639 MADISON ST, APT 1, HOLLYWOOD, FL, 33020
G18000103764 GARLAND MOVERS EXPIRED 2018-09-20 2023-12-31 - 1051 SOUTH PARK RD, 311, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-25 510 NW 84th Ave., SUITE 140, Plantaion, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-25 510 NW 84th Ave., 140, Plantaion, FL 33324 -
CHANGE OF MAILING ADDRESS 2019-11-25 510 NW 84th Ave., SUITE 140, Plantaion, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-11-25 Reliable, focused, energetic -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-02
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2018-01-25
Domestic Profit 2017-04-07

Paycheck Protection Program

Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82788
Current Approval Amount:
82788
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83112.35

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-03-26
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 01 May 2025

Sources: Florida Department of State