Search icon

MAVIK DIGITAL SECURITY LLC - Florida Company Profile

Company Details

Entity Name: MAVIK DIGITAL SECURITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAVIK DIGITAL SECURITY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 01 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2015 (9 years ago)
Document Number: L07000057864
FEI/EIN Number 830485517

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

Address: 1304 Homestead Drive, Palm Harbor, FL, 34683, US
Mail Address: 1304 Homestead Dr, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICTORINO JUAN F Manager 1304 HOMESTEAD DRIVE, PALM HARBOR, FL, 34683
VICTORINO JUAN F Agent 1304 HOMESTEAD DR, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112821 MAVIK REO EXPIRED 2015-11-05 2020-12-31 - 1164 NE CLEVELAND ST, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-08 1304 Homestead Drive, Palm Harbor, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 1304 Homestead Drive, Palm Harbor, FL 34683 -
REINSTATEMENT 2015-11-04 - -
REGISTERED AGENT NAME CHANGED 2015-11-04 VICTORINO, JUAN F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 1304 HOMESTEAD DR, PALM HARBOR, FL 34683 -
LC AMENDMENT 2008-09-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State