Search icon

AVR-FL HOTEL CORP. - Florida Company Profile

Company Details

Entity Name: AVR-FL HOTEL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 May 1992 (33 years ago)
Date of dissolution: 05 Apr 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: P38827
FEI/EIN Number 13-3644995

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

Address: ONE EXECUTIVE BLVD., 4TH FLOOR, Yonkers, NY, 10701, US
Mail Address: 1 EXECUTIVE BLVD., YONKERS, NY, 10701, UN
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Cheikes Vicki G Vice President ONE EXECUTIVE BLVD., 4TH FLOOR, Yonkers, NY, 10701
Rose Allan V President ONE EXECUTIVE BLVD., 4TH FLOOR, Yonkers, NY, 10701
Rose Allan V Director ONE EXECUTIVE BLVD., 4TH FLOOR, Yonkers, NY, 10701

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-04-05 - -
REGISTERED AGENT CHANGED 2023-04-05 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2023-04-05 ONE EXECUTIVE BLVD., 4TH FLOOR, Yonkers, NY 10701 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 ONE EXECUTIVE BLVD., 4TH FLOOR, Yonkers, NY 10701 -
CANCEL ADM DISS/REV 2009-08-11 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-20 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2002-03-13 - -

Documents

Name Date
WITHDRAWAL 2023-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-08
Reg. Agent Change 2018-08-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State