Entity Name: | M.A.V. CONSTRUCTION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Apr 1984 (41 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | G98302 |
FEI/EIN Number | 59-2409257 |
Address: | 7959 WEST 28 AVENUE, HIALEAH, FL 33016 |
Mail Address: | 7959 WEST 28 AVENUE, HIALEAH, FL 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VINENT, MANUEL A | Agent | 3821 S.W. 139 COURT, MIAMI, FL 33175 |
Name | Role | Address |
---|---|---|
VINENT, MANUEL | President | 3821 S.W. 139 COURT, MIAMI, FL 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
REINSTATEMENT | 1996-05-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-24 | 7959 WEST 28 AVENUE, HIALEAH, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 1996-05-24 | 7959 WEST 28 AVENUE, HIALEAH, FL 33016 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-24 | 3821 S.W. 139 COURT, MIAMI, FL 33175 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000323570 | LAPSED | 99-5775 CA | DADE COUNTY CIRCUIT COURT | 2000-07-12 | 2007-08-15 | $33,138.83 | UNION PLANTERS BANK, N.A. F/K/A READY STATE BANK, 2800 PONCE DE LEON BOULEVARD, 7TH FLOOR, CORAL GABLES, FLORIDA 33134 |
Name | Date |
---|---|
ANNUAL REPORT | 1997-01-21 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State