Search icon

L.M.V.A.ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: L.M.V.A.ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.M.V.A.ENTERPRISES, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Mar 1989 (36 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: K74319
FEI/EIN Number 065009902

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

Address: LUIS LOPEZ, 273 W 25TH ST, HIALEAH, FL, 33010
Mail Address: LUIS LOPEZ, 273 W 25TH ST, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ, LUIS President 6904 W 169 ST, HIALEAH, FL
LOPEZ, LUIS Director 6904 W 169 ST, HIALEAH, FL
LOPEZ, MIGUEL Vice President 11630 NW 57TH CT, HIALEAH, FL
LOPEZ, MIGUEL Director 11630 NW 57TH CT, HIALEAH, FL
CANDELARIO, VICTOR H. Secretary 396 W 63 ST, HIALEAH, FL
CANDELARIO, VICTOR H. Director 396 W 63 ST, HIALEAH, FL
VALDES, JOSE A. Treasurer 1230 ORIENTAL BLVD, OPA LOCKA, FL
VALDES, JOSE A. Director 1230 ORIENTAL BLVD, OPA LOCKA, FL
LOPEZ, LUIS Agent 273 W 25TH ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-04-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State