Search icon

M.V.R.T., INC. - Florida Company Profile

Company Details

Entity Name: M.V.R.T., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.V.R.T., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jun 1975 (50 years ago)
Document Number: 478214
FEI/EIN Number 591711612

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

Address: 1 NORTH KROME AVE, SUITE 100, HOMESTEAD, FL, 33030
Mail Address: 1 NORTH KROME AVE, SUITE 100, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBNER, DALE F. Agent 2442 POINCIANA COURT, WESTON, FL, 33327
TAYLOR JOHN HII President 1 NORTH KROME AVE, HOMESTEAD, FL, 33030
ALONGE JORDAN A Vice President 1 NORTH KROME AVE, HOMESTEAD, FL, 33030
ALONGE JORDAN A Secretary 1 NORTH KROME AVE, HOMESTEAD, FL, 33030
Taylor Rene WII Treasurer 1 NORTH KROME AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-02-19 1 NORTH KROME AVE, SUITE 100, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2007-02-19 1 NORTH KROME AVE, SUITE 100, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-24 2442 POINCIANA COURT, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 1987-03-12 WEBNER, DALE F. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000770632 TERMINATED 1000000686509 MIAMI-DADE 2015-07-13 2035-07-15 $ 71,554.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-12-04
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-01
AMENDED ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-21

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
373000.00
Total Face Value Of Loan:
373000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-15
Type:
Prog Related
Address:
8070 NW 36TH STREET RAISING CANE'S, DORAL, FL, 33166
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-09-08
Type:
Referral
Address:
GREEN STREET & CODY STREET, HOLLYWOOD, FL, 33021
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2003-05-09
Type:
Planned
Address:
GREEN STREET & CODY STREET, HOLLYWOOD, FL, 33021
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
373000
Current Approval Amount:
373000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
376740.36

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 246-3022
Add Date:
2000-03-29
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State