Search icon

AVAL IMPORT & EXPORT, CORP. - Florida Company Profile

Company Details

Entity Name: AVAL IMPORT & EXPORT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVAL IMPORT & EXPORT, 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: 12 Jul 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000050171
FEI/EIN Number 650422652

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

Address: 150 SE 2ND AVE., SUITE 1103, MIAMI, FL, 33131
Mail Address: 7931 EAST DRIVE, SUITE 405, N BAY VILLAGE, FL, 33141, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MELO SONIA A President 401 79TH ST., SUITE 2, MIAMI BEACH, FL, 33141
DE MELO SONIA A Treasurer 401 79TH ST., SUITE 2, MIAMI BEACH, FL, 33141
DE MELO SONIA A Director 401 79TH ST., SUITE 2, MIAMI BEACH, FL, 33141
ALBUQUERQUE MANUEL R Vice President 401 79TH ST., SUITE 2, MIAMI BEACH, FL, 33141
ALBUQUERQUE MANUEL R Secretary 401 79TH ST., SUITE 2, MIAMI BEACH, FL, 33141
ALBUQUERQUE MANUEL R Director 401 79TH ST., SUITE 2, MIAMI BEACH, FL, 33141
DE MELO SONIA A Agent 401 79TH ST., SUITE 2, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF MAILING ADDRESS 1995-08-11 150 SE 2ND AVE., SUITE 1103, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 1994-08-30 150 SE 2ND AVE., SUITE 1103, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 1994-08-30 401 79TH ST., SUITE 2, MIAMI BEACH, FL 33141 -

Date of last update: 01 May 2025

Sources: Florida Department of State