Entity Name: | AVOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Feb 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Mar 2019 (6 years ago) |
Document Number: | P19000016714 |
FEI/EIN Number | 833752028 |
Mail Address: | 2485 Tuscan Oaks Ln, Jacksonville, FL, 32223, US |
Address: | 7214 NW 78th Terrace, Medley, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TROLLERUD VERONICA | Agent | 2485 Tuscan Oaks Ln, Jacksonville, FL, 32223 |
Name | Role | Address |
---|---|---|
Archetti Armando | President | 2485 Tuscan Oaks Ln, Jacksonville, FL, 32223 |
Name | Role | Address |
---|---|---|
Archetti Armando | Treasurer | 2485 Tuscan Oaks Ln, Jacksonville, FL, 32223 |
Name | Role | Address |
---|---|---|
Archetti Veronica | Vice President | 2485 Tuscan Oaks Ln, Jacksonville, FL, 32223 |
Name | Role | Address |
---|---|---|
Archetti Veronica | Secretary | 2485 Tuscan Oaks Ln, Jacksonville, FL, 32223 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000080027 | INFINITY GROUP | EXPIRED | 2019-07-26 | 2024-12-31 | No data | 430 S DIXIE HWY, STE 211, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-01 | 7214 NW 78th Terrace, Medley, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 2485 Tuscan Oaks Ln, Jacksonville, FL 32223 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 7214 NW 78th Terrace, Medley, FL 33166 | No data |
AMENDMENT | 2019-03-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000431217 | TERMINATED | 1000000898885 | DADE | 2021-08-20 | 2041-08-25 | $ 2,344.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-25 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
Amendment | 2019-03-14 |
Domestic Profit | 2019-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State