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 |
Name | Role | Address |
---|---|---|
KROTENBERG, GERALD | Agent | 13635 S.W. 107 PL., MIAMI, FL 33176 |
Name | Role | Address |
---|---|---|
KROTENBERG, GERALD | President | 13635 S.W. 107 PL., MIAMI, FL 33176 |
Name | Role | Address |
---|---|---|
KROTENBERG, MARCY | Secretary | 13635 S.W. 107 PL., MIAMI, FL 33176 |
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 |
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 |
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 |
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