Search icon

AVIJOS, INC. - Florida Company Profile

Company Details

Entity Name: AVIJOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVIJOS, 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: 07 Oct 1996 (29 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P96000083662
FEI/EIN Number 650748206

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

Address: 12472 SW 125 Ter., Miami, FL, 33186, US
Mail Address: 12472 SW 125 Ter., Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA JOSE President 12472 SW 125 Ter., Miami, FL, 33186
AVILA JOSE Secretary 12472 SW 125 Ter., Miami, FL, 33186
AVILA JOSE Treasurer 12472 SW 125 Ter., Miami, FL, 33186
AVILA JOSE Director 12472 SW 125 Ter., Miami, FL, 33186
AVILA JOSE M Agent 12472 SW 125 Ter., Miami, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-07 12472 SW 125 Ter., Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-07 12472 SW 125 Ter., Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2013-05-07 12472 SW 125 Ter., Miami, FL 33186 -
PENDING REINSTATEMENT 2010-09-17 - -
REINSTATEMENT 2010-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-10-22 AVILA, JOSE M -
REINSTATEMENT 2001-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000471817 LAPSED 00-27286 CA 04 11TH JUDICIAL CRT CT MIAMI-DAD 2001-08-01 2007-12-02 $259,686.96 O G E R INC, % BECKER & POLIAKOFF P A, 5201 BLUE LAGOON DRIVE SUITE 100, MIAMI FL 33126

Documents

Name Date
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-05-07
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-01-06
REINSTATEMENT 2010-09-17
ANNUAL REPORT 2002-10-22
REINSTATEMENT 2001-10-05
ANNUAL REPORT 2000-05-16
REINSTATEMENT 1999-03-16
DOCUMENTS PRIOR TO 1997 1996-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State