Search icon

CORVIN ENTERPRISES, INC.

Company Details

Entity Name: CORVIN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Oct 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 1992 (32 years ago)
Document Number: 590641
FEI/EIN Number 59-2198410
Address: % LUCITE CREATIONS, 12121 S.W. 131 AVENUE, MIAMI, FL 33186
Mail Address: % LUCITE CREATIONS, 12121 S.W. 131 AVENUE, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KROTENBERG, GERALD Agent 13635 S.W. 107 PL., MIAMI, FL 33176

President

Name Role Address
KROTENBERG, GERALD President 13635 S.W. 107 PL., MIAMI, FL 33176

Secretary

Name Role Address
KROTENBERG, MARCY Secretary 13635 S.W. 107 PL., MIAMI, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000057230 LUCITE CREATIONS ACTIVE 2023-05-05 2028-12-31 No data 12121 SOUTHWEST 131ST AVENUE, MIAMI, FLORIDA, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2000-05-09 13635 S.W. 107 PL., MIAMI, FL 33176 No data
REINSTATEMENT 1992-09-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-09-29 % LUCITE CREATIONS, 12121 S.W. 131 AVENUE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 1992-09-29 % LUCITE CREATIONS, 12121 S.W. 131 AVENUE, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 1992-09-29 KROTENBERG, GERALD No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000197587 TERMINATED 1000000209359 DADE 2011-03-25 2031-03-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-13
AMENDED ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State