Search icon

AVANTE STYLIST, INC. - Florida Company Profile

Company Details

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

AVANTE STYLIST, 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: 03 Feb 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P97000010612
FEI/EIN Number 650730664

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

Address: 13635 S.W. 26TH STREET, MIAMI, FL, 33175
Mail Address: 13635 S.W. 26TH STREET, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGUELLES MARIA D President 13635 SW 26 ST., MIAMI, FL, 33175
DELGADO ISRAEL Director 13635 SW 26 ST, MIAMI, FL, 33175
ARGUELLES MARIA D Agent 13635 SW 26 ST., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-30 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 ARGUELLES, MARIA D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 13635 SW 26 ST., MIAMI, FL 33175 -
AMENDMENT 2014-01-13 - -
AMENDMENT 2013-08-02 - -
AMENDMENT 2008-12-03 - -
AMENDMENT 2007-07-09 - -
AMENDMENT 1999-02-23 - -

Documents

Name Date
REINSTATEMENT 2015-04-30
Off/Dir Resignation 2014-05-01
Amendment 2014-01-13
Amendment 2013-08-02
Off/Dir Resignation 2013-08-01
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State