Search icon

MAVI CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: MAVI CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAVI CONSTRUCTION CORP. 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: 08 Jun 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jul 1984 (41 years ago)
Document Number: 540360
FEI/EIN Number 591748352

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

Address: 2220 S.W. 90 AVE., MIAMI, FL, 33165-2064
Mail Address: 2220 S.W. 90 AVE., MIAMI, FL, 33165-2064
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ VIVIAN R Agent 1044 CASTILE AVE, CORAL GABLES, FL, 33134
NEGRON, EMERITA Secretary 2220 S.W. 90 AVE., MIAMI, FL, 331652064
NEGRON, EMERITA Director 2220 S.W. 90 AVE., MIAMI, FL, 331652064
VIVIAN R. GONZALEZ President 1044 CASTILE AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-01-15 GONZALEZ, VIVIAN R -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 1044 CASTILE AVE, CORAL GABLES, FL 33134 -
REINSTATEMENT 1984-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 1984-07-09 2220 S.W. 90 AVE., MIAMI, FL 33165-2064 -
CHANGE OF MAILING ADDRESS 1984-07-09 2220 S.W. 90 AVE., MIAMI, FL 33165-2064 -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State