Search icon

AV SERVICES SOLUTIONS CORP - Florida Company Profile

Company Details

Entity Name: AV SERVICES SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AV SERVICES SOLUTIONS CORP 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 Jan 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P22000004899
Address: 2500 NW 79 AVE, STE 217, MIAMI, FL, 33122, US
Mail Address: 2500 NW 79 AVE, STE 217, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194479360 2022-02-07 2022-03-15 2500 NW 79TH AVE STE 217, MIAMI, FL, 331221003, US 2500 NW 79TH AVE STE 217, MIAMI, FL, 331221003, US

Contacts

Phone +1 786-558-5396

Authorized person

Name LIUVANIA ACOSTA GONZALEZ
Role PRESIDENT
Phone 7865585396

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
MINERVA CURBELO VARGAS President 1535 WEST 1ST AVE, HIALEAH, FL, 33010
MINERVA CURBELO VARGAS Agent 1535 WEST 1 ST AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-16 1535 WEST 1 ST AVE, HIALEAH, FL 33010 -
AMENDMENT 2022-03-17 - -

Documents

Name Date
Amendment 2022-09-16
Amendment 2022-03-17
Domestic Profit 2022-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State