Entity Name: | SOUTHERN AUDIO VISUAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN AUDIO VISUAL, 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: |
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: | 14 Mar 1994 (31 years ago) |
Date of dissolution: | 15 Dec 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Dec 2016 (8 years ago) |
Document Number: | P94000019560 |
FEI/EIN Number |
650474211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11700 NW 102 RD, #15, MIAMI, FL, 33178, US |
Mail Address: | 11700 NW 102 RD, #15, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOUTHERN AUDIO VISUAL, INC., NEW YORK | 3737188 | NEW YORK |
Headquarter of | SOUTHERN AUDIO VISUAL, INC., ILLINOIS | CORP_66204642 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTHERN AUDIO VISUAL 401(K) PLAN | 2017 | 650474211 | 2019-07-19 | SOUTHERN AUDIO VISUAL, INC. | 34 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-07-19 |
Name of individual signing | ARTHUR SWAUN |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2017-03-27 |
Business code | 334310 |
Sponsor’s telephone number | 3055913888 |
Plan sponsor’s address | 11700 N.W. 102ND ROAD, #15, MIAMI, FL, 33178 |
Signature of
Role | Plan administrator |
Date | 2019-06-19 |
Name of individual signing | ARTHUR SWAUN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LOWENTHAL PAUL | Director | 11700 NW 102 RD, STE 15, MIAMI, FL, 33178 |
LOWENTHAL PAUL | President | 11700 NW 102 RD, STE 15, MIAMI, FL, 33178 |
LOWENTHAL PAUL | Secretary | 11700 NW 102 RD, STE 15, MIAMI, FL, 33178 |
LOWENTHAL PAUL | Treasurer | 11700 NW 102 RD, STE 15, MIAMI, FL, 33178 |
PONCE S. DANIEL ESQ. | Agent | BERGER SINGERMAN, LLP, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-12-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-11 | BERGER SINGERMAN, LLP, 1450 BRICKELL AVENUE, SUITE 1900, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2012-10-01 | PONCE, S. DANIEL, ESQ. | - |
CHANGE OF MAILING ADDRESS | 2009-02-22 | 11700 NW 102 RD, #15, MIAMI, FL 33178 | - |
AMENDMENT | 2008-12-18 | - | - |
MERGER | 2008-06-12 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000088433 |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-01 | 11700 NW 102 RD, #15, MIAMI, FL 33178 | - |
MERGER | 1999-04-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000022667 |
AMENDMENT | 1998-11-05 | - | - |
AMENDMENT | 1998-02-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000565148 | LAPSED | 11-8960 SP 25 | MIAMI-DADE COUNTY | 2011-08-24 | 2016-09-01 | $5,255.12 | BEST WHOLESALE BUSINESS PRODUCTS CORP., C/O JORGE L. FORS, P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VICTOR LOPEZ VS SOUTHERN AUDIO VISUAL, INC. AND PAUL LOWENTHAL | 3D2019-1056 | 2019-05-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VICTOR LOPEZ, LLC |
Role | Appellant |
Status | Active |
Representations | ERIC L. RAY, MONICA VILA CASTRO, JESUS E. CUZA, REBECCA J. CANAMERO |
Name | SOUTHERN AUDIO VISUAL, INC. |
Role | Appellee |
Status | Active |
Representations | LEONARD K. SAMUELS, Gavin C. Gaukroger, CAITLIN M. TROWBRIDGE |
Name | PAUL LOWENTHAL |
Role | Appellee |
Status | Active |
Name | Hon. Antonio Arzola |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-09-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-08-28 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Authored Opinion |
Docket Date | 2019-07-08 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | VICTOR LOPEZ |
Docket Date | 2019-06-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | SOUTHERN AUDIO VISUAL, INC. |
Docket Date | 2019-06-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX IN SUPPORT OF RESPONSE TO PETITION FOR WRIT OF CERTIORARIVol. I of I |
On Behalf Of | SOUTHERN AUDIO VISUAL, INC. |
Docket Date | 2019-06-06 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner shall have ten (10) days thereafter to file and serve a reply. |
Docket Date | 2019-06-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-05-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-05-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX IN SUPPORT OF PETITION FOR WRIT OF CERTIORARIVol. I of I |
On Behalf Of | VICTOR LOPEZ |
Docket Date | 2019-05-31 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | VICTOR LOPEZ |
Name | Date |
---|---|
Voluntary Dissolution | 2016-12-15 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-01-29 |
Reg. Agent Change | 2013-03-11 |
ANNUAL REPORT | 2013-01-27 |
Reg. Agent Change | 2012-10-01 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-01-27 |
ANNUAL REPORT | 2010-02-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State