Search icon

PAVI MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: PAVI MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAVI MANAGEMENT, 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: 12 Nov 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: P92000004878
FEI/EIN Number 650374131

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

Address: 2448 NE 22ND TERR, FORT LAUDERDALE, FL, 33305, US
Mail Address: 2448 NE 22ND TERR, FORT LAUDERDALE, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAYIA-HOLDEN VIRGINIA Y Agent 2448 NE 22ND TERR, FORT LAUDERDALE, FL, 33305
CAYIA-HOLDEN VIRGINIA Y Director 2448 NE 22ND TERRACE, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 CAYIA-HOLDEN, VIRGINIA Y -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 2448 NE 22ND TERR, FORT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2001-05-04 2448 NE 22ND TERR, FORT LAUDERDALE, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-04 2448 NE 22ND TERR, FORT LAUDERDALE, FL 33305 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-11
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State