Search icon

AVMED ADMINISTRATORS INC. - Florida Company Profile

Company Details

Entity Name: AVMED ADMINISTRATORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVMED ADMINISTRATORS 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: 05 Aug 2019 (6 years ago)
Date of dissolution: 10 Feb 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2025 (a month ago)
Document Number: P19000060001
FEI/EIN Number 84-2931956

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

Address: 3470 NW 82nd Avenue, Doral, FL, 33122, US
Mail Address: 1300 Sentara Park, Virginia Beach, VA, 23464, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XZIBULK1TZCW37 P19000060001 US-FL GENERAL ACTIVE -

Addresses

Legal C/O ZIEGLER, STEVEN M, 4300 NW 89TH BLVD, GAINESVILLE, US-FL, US, 32606
Headquarters 9400 S Dadeland Boulevard, Miami, US-FL, US, 33156

Registration details

Registration Date 2020-02-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-03-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P19000060001

Key Officers & Management

Name Role Address
CT Corporation System Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Botero Nancy R Director 3470 NW 82nd Avenue, Doral, FL, 33122
Jones Daryl L Director 3470 NW 82nd Avenue, Doral, FL, 33122
Repp James M Director 3470 NW 82nd Avenue, Doral, FL, 33122
Drozdowski Colin S Director 1300 Sentara Park, Virginia Beach, VA, 23464
Fort Robert C Director 1300 Sentara Park, Virginia Beach, VA, 23464
Barnes Earl RII Secretary 1300 Sentara Park, Virginia Beach, VA, 23464

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-21 3470 NW 82nd Avenue, Suite 1100, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-08-21 3470 NW 82nd Avenue, Suite 1100, Doral, FL 33122 -
REGISTERED AGENT NAME CHANGED 2024-08-21 CT Corporation System -
AMENDED AND RESTATEDARTICLES 2022-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-10
AMENDED ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-07
Amended and Restated Articles 2022-12-19
AMENDED ANNUAL REPORT 2022-06-14
AMENDED ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State