Search icon

AVANT-GARDE HOLDINGS AMERICAS, INC. - Florida Company Profile

Company Details

Entity Name: AVANT-GARDE HOLDINGS AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVANT-GARDE HOLDINGS AMERICAS, 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: 11 Dec 2017 (7 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: P17000097476
FEI/EIN Number 82-4366942

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

Address: 9590 NW 40th ST RD, Doral, FL, 33178, US
Mail Address: 9590 NW 40th ST RD, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chavez Robert President 9590 NW 40th ST RD, Doral, FL, 33178
Chavez Robert Director 9590 NW 40th ST RD, Doral, FL, 33178
OSCEOLA JIM Director 9590 NW 40th ST RD, Doral, FL, 33178
IRWIN ERIC Director 9590 NW 40th ST RD, Doral, FL, 33178
Butler Keith Director 9590 NW 40th ST RD, Doral, FL, 33178
Rouse Annie Director 9590 NW 40th ST RD, Doral, FL, 33178
Cobb Jamie Director 9590 NW 40th ST RD, Doral, FL, 33178
Howard Chase Esq. Agent 151 N.W. 1st Avenue, Delray Beach, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000095558 AG NATURAL EXPIRED 2019-08-30 2024-12-31 - 14500 NW 60TH AVE. BUILDING 7F, MIAMI LAKES, FL, 33014
G18000070297 AG HEALTH EXPIRED 2018-06-21 2023-12-31 - 69 NE 87TH ST,, EL PORTAL, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-29 9590 NW 40th ST RD, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-08-29 9590 NW 40th ST RD, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-29 151 N.W. 1st Avenue, Delray Beach, FL 33444 -
AMENDMENT 2019-08-26 - -
REGISTERED AGENT NAME CHANGED 2019-04-29 Howard, Chase, Esq. -

Documents

Name Date
ANNUAL REPORT 2020-08-29
Amendment 2019-08-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-12-11
Off/Dir Resignation 2017-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4833087707 2020-05-01 0455 PPP 69 NE 87TH ST., MIAMI, FL, 33138
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56785
Loan Approval Amount (current) 56785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 7
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57579.99
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State