Search icon

MVL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MVL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2014 (11 years ago)
Document Number: F01000005323
FEI/EIN Number NOT APPLICABLE

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

Address: 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, 90067, US
Mail Address: 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, 90067, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
DeVeer Kipp Chairman 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, 90067
Theodorakis Matthew Assi 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, 90067
DeCastro Karen Director 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, FL, 90067
DeVeer Kipp Director 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, FL, 90067
Byron Marc Director 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, FL, 90067
Theodorakis Matthew Director 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, FL, 90067

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA 90067 -
CHANGE OF MAILING ADDRESS 2024-04-27 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA 90067 -
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2014-10-14 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-28
Reg. Agent Change 2020-07-23
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State