Search icon

MURVEGA PAVING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: MURVEGA PAVING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MURVEGA PAVING COMPANY, 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: 28 Oct 1976 (48 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 517348
FEI/EIN Number 591705210

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

Address: 2975 S.W. 129TH AVENUE, MIAMI, FL, 33175
Mail Address: 2975 S.W. 129TH AVENUE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA, MIREYA Secretary 2975 S.W. 129TH AVENUE, MIAMI, FL, 33175
VEGA, MIREYA Treasurer 2975 S.W. 129TH AVENUE, MIAMI, FL, 33175
VEGA, MIREYA Director 2975 S.W. 129TH AVENUE, MIAMI, FL, 33175
VEGA, MIREYA President 2975 S.W. 129TH AVENUE, MIAMI, FL, 33175
VEGA ROLANDO Vice President 2975 S.W. 129TH AVENUE, MIAMI, FL, 33175
VEGA JORGE Vice President 2915 SW 129 AVE, MIAMI, FL, 33175
VEGA, ROLANDO Agent 2975 S.W. 129TH AVENUE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2001-08-23 - -

Documents

Name Date
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-05-14
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State