Entity Name: | M&V BUSINESS DEVELOPMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M&V BUSINESS DEVELOPMENT 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. |
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: | 27 Jan 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Jan 2017 (8 years ago) |
Document Number: | L12000012821 |
FEI/EIN Number |
454411477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16946 SW 90TH TERRACE CIRCLE, MIAMI, FL, 33196, US |
Mail Address: | 16946 SW 90TH TERRACE CIRCLE, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUELLO BARBOZA ERIKA PATRICIA | Manager | 16946 SW 90TH TERRACE CIRCLE, MIAMI, FL, 33196 |
CURTIS DOCAR | Managing Member | 16946 SW 90TH TERRACE CIRCLE, MIAMI, FL, 33196 |
CURTIS DOCAR | Agent | 16946 SW 90TH TERRACE CIRCLE, MIAMI, FL, 33196 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000113374 | TERRAPARK HOMES | EXPIRED | 2019-10-18 | 2024-12-31 | - | 1801 SW 67 AVE, MIAMI, FL, 33155 |
G12000011380 | TIRE SPEED SHOP | ACTIVE | 2012-02-01 | 2027-12-31 | - | 1801 SW 67 AVE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 16946 SW 90TH TERRACE CIRCLE, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 16946 SW 90TH TERRACE CIRCLE, MIAMI, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 16946 SW 90TH TERRACE CIRCLE, MIAMI, FL 33196 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-09 | CURTIS, DOCAR | - |
LC AMENDMENT | 2017-01-09 | - | - |
LC AMENDMENT | 2014-10-16 | - | - |
LC AMENDMENT | 2014-07-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000607712 | TERMINATED | 1000000615020 | MIAMI-DADE | 2014-05-05 | 2034-05-09 | $ 2,397.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-25 |
AMENDED ANNUAL REPORT | 2020-12-16 |
ANNUAL REPORT | 2020-06-29 |
AMENDED ANNUAL REPORT | 2019-10-24 |
AMENDED ANNUAL REPORT | 2019-10-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State