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