Search icon

SOUTHERN AUDIO VISUAL, INC.

Headquarter

Company Details

Entity Name: SOUTHERN AUDIO VISUAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 65-0474211
Address: 11700 NW 102 RD, #15, MIAMI, FL 33178
Mail Address: 11700 NW 102 RD, #15, MIAMI, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

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

form 5500

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
File View Page
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 2019-07-19
Name of individual signing ARTHUR SWAUN
Valid signature Filed with authorized/valid electronic signature
SOUTHERN AUDIO VISUAL 401(K) PLAN 2017 650474211 2019-06-19 SOUTHERN AUDIO VISUAL, INC. 0
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

Agent

Name Role Address
PONCE, S. DANIEL, ESQ. Agent BERGER SINGERMAN, LLP, 1450 BRICKELL AVENUE, SUITE 1900, MIAMI, FL 33131

Director

Name Role Address
LOWENTHAL, PAUL Director 11700 NW 102 RD, STE 15, MIAMI, FL 33178

President

Name Role Address
LOWENTHAL, PAUL President 11700 NW 102 RD, STE 15, MIAMI, FL 33178

Secretary

Name Role Address
LOWENTHAL, PAUL Secretary 11700 NW 102 RD, STE 15, MIAMI, FL 33178

Treasurer

Name Role Address
LOWENTHAL, PAUL Treasurer 11700 NW 102 RD, STE 15, MIAMI, FL 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-11 BERGER SINGERMAN, LLP, 1450 BRICKELL AVENUE, SUITE 1900, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2012-10-01 PONCE, S. DANIEL, ESQ. No data
CHANGE OF MAILING ADDRESS 2009-02-22 11700 NW 102 RD, #15, MIAMI, FL 33178 No data
AMENDMENT 2008-12-18 No data No data
MERGER 2008-06-12 No data 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 No data
MERGER 1999-04-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000022667
AMENDMENT 1998-11-05 No data No data
AMENDMENT 1998-02-18 No data No data

Debts

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

Court Cases

Title Case Number Docket Date Status
VICTOR LOPEZ VS SOUTHERN AUDIO VISUAL, INC. AND PAUL LOWENTHAL 3D2019-1056 2019-05-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-3232

Parties

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

Documents

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: 02 Feb 2025

Sources: Florida Department of State