Search icon

MV PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: MV PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MV PROPERTY MANAGEMENT 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: 28 Jan 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Jul 2011 (14 years ago)
Document Number: L11000012528
FEI/EIN Number APPLIED FOR

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

Address: 5891 NW 58 ST, MIAMI, FL, 33178, US
Mail Address: 4744 Merwin street, houston, TX, 77027, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ EUDO Manager 4744 MERWIN ST, HOUSTON, TX, 77027
VILLALOBOS MARYSABEL Manager 4744 Merwin street, houston, TX, 77027
MENDEZ EUDO Agent 5603 HOLLY SPRINGS DRIVE, HOUSTON, FL, 77056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 5891 NW 58 ST, LOCAL 113, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-01-13 MENDEZ, EUDO -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 5603 HOLLY SPRINGS DRIVE, HOUSTON, FL 77056 -
CHANGE OF MAILING ADDRESS 2018-01-09 5891 NW 58 ST, LOCAL 113, MIAMI, FL 33178 -
MERGER 2011-07-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000115259

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State