Search icon

AVOFOODS INC. - Florida Company Profile

Company Details

Entity Name: AVOFOODS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVOFOODS 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: 18 Aug 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000064200
FEI/EIN Number 650608693

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

Address: 8586 NW 56TH STREET, DORAL, FL, 33166, US
Mail Address: 8586 NW 56TH STREET, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELAEZ ANTONIO J Vice President 797 SHETLAND LANE, RIDGEFIELD, NJ, 07657
PELAEZ EMILIO Treasurer 7 ALPINE DRIVE, CLOSTER, NJ, 07624
PELAEZ LUIS M Secretary 45 SILO LANE, WARWICK, NY, 10990
ALPIZAR ORLANDO President 7190 NW 12TH STREET, MIAMI, FL, 33126
ALPIZAR ORLANDO Agent 7190 N.W. 12TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2019-03-07 8586 NW 56TH STREET, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 8586 NW 56TH STREET, DORAL, FL 33166 -
REINSTATEMENT 2017-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2016-08-29 AVOFOODS INC. -
REINSTATEMENT 2015-03-18 - -
REGISTERED AGENT NAME CHANGED 2015-03-18 ALPIZAR, ORLANDO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000739472 LAPSED 2019-024711 CA 01 11TH JUDICIAL CIRCUIT COURT 2019-10-31 2024-11-13 $169210.93 AJA PROPERTIES NO. 8, LTD., 4710 EISENHOWER BLVD., SUITE C-1, TAMPA, FL 33634

Documents

Name Date
REINSTATEMENT 2019-11-04
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-11-03
Name Change 2016-08-29
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-03-18
Amendment 2013-08-05
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-17
REINSTATEMENT 2011-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State