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 |
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 |
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. | - |
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 |
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 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State