Search icon

MV DESOUZA LLC - Florida Company Profile

Company Details

Entity Name: MV DESOUZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MV DESOUZA 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: 19 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2019 (6 years ago)
Document Number: L12000093751
FEI/EIN Number 46-0607600

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

Address: 22261 SANDS INT DR, BOCA RATON, FL 33433
Mail Address: 22261 SANDS POINT DR, BOCA RATON, FL 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COIMBRA GUERRA, RICHARD Agent SANDS POINT DR, BOCA RATONI, FL 33433
COIMBRA GUERRA, RICHARD President 22261 SANDS POINT DR, BOCA RATON, FL 33433
COIMBRA GUERRA, HEBERT Vice President 22261 SANDS POINT DR, BOCA RATON, FL 33433

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-27 22261 SANDS INT DR, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 22261 SANDS INT DR, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2021-03-24 COIMBRA GUERRA, RICHARD -
REINSTATEMENT 2019-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-06-04 - -
REINSTATEMENT 2016-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 SANDS POINT DR, BOCA RATONI, FL 33433 -
REINSTATEMENT 2014-03-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-02-12
LC Amendment 2018-06-04
AMENDED ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-01-06

Date of last update: 22 Feb 2025

Sources: Florida Department of State