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 |
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 |
---|---|---|
PONCE, S. DANIEL, ESQ. | Agent | BERGER SINGERMAN, LLP, 1450 BRICKELL AVENUE, SUITE 1900, MIAMI, FL 33131 |
Name | Role | Address |
---|---|---|
LOWENTHAL, PAUL | Director | 11700 NW 102 RD, STE 15, MIAMI, FL 33178 |
Name | Role | Address |
---|---|---|
LOWENTHAL, PAUL | President | 11700 NW 102 RD, STE 15, MIAMI, FL 33178 |
Name | Role | Address |
---|---|---|
LOWENTHAL, PAUL | Secretary | 11700 NW 102 RD, STE 15, MIAMI, FL 33178 |
Name | Role | Address |
---|---|---|
LOWENTHAL, PAUL | Treasurer | 11700 NW 102 RD, STE 15, MIAMI, FL 33178 |
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 |
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: 02 Feb 2025
Sources: Florida Department of State