Active
Updated 8/15/2025 1:15:55 PM

Advaia, Inc.

Advaia, Inc. is a Florida Profit Corporation located in Laveen, AZ. Established on January 4, 2007, this corporation is officially registered under the document number P07000001668 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 20-8314142.

The primary and mailing address of the corporation is 5422 W. Milada Drive, Laveen, AZ 85339, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Anastasi, Sammy from Phoenix AZ, holding the position of President; Trebon, Steven R. from Laveen AZ, serving as the VICE, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Trebon, Steven R. as its official registered agent, located at 5422 W. Milada Drive, Laveen, FL 85339.

As of the latest update, Advaia, Inc. filed its last annual reports on January 24, 2025

Filing information

Company Name Advaia, Inc.
Entity type Florida Profit Corporation
Governing Agency Florida Department Of State
Document Number P07000001668
FEI/EIN Number 20-8314142
Date Filed January 4, 2007
Company Age 18 years 8 months
Effective Date 1/3/2007
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 9/14/2015
Event Effective Date NONE

The data on Advaia, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/15/2025.

Contact details

Principal Address

5422 W. Milada Drive
Laveen, AZ 85339
Changed: 2/6/2019

Mailing Address

5422 W. Milada Drive
Laveen, AZ 85339
Changed: 2/6/2019

Registered Agent Name & Address

Trebon, Steven R.
5422 W. Milada Drive
Laveen, FL 85339
Name Changed: 1/19/2020
Address Changed: 2/6/2019

Officer/Director Details

Anastasi, Sammy
President
3633 N 3rd Ave., #1027
Phoenix, AZ 85013
Trebon, Steven R.
VICE
5422 W. Milada Drive
Laveen, AZ 85339

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 9/14/2015
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 9/14/2015
Effective Date 9/14/2015
Description
Event Type REINSTATEMENT
Filed Date 9/14/2015
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 9/14/2015
Effective Date 9/14/2015
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/26/2014
Effective Date
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 01/04/2024
Report Year 2023
Filed Date 01/05/2023
Report Year 2025
Filed Date 01/24/2025

Document Images

01/24/2025 -- ANNUAL REPORT
01/04/2024 -- ANNUAL REPORT
01/05/2023 -- ANNUAL REPORT
03/07/2022 -- ANNUAL REPORT
02/08/2021 -- ANNUAL REPORT
More...