Search icon

MV CORPORATIONS LLC - Florida Company Profile

Company Details

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

MV CORPORATIONS 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: 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: 16 Jan 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000014194
FEI/EIN Number 82-4365032

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

Address: 885 Broadstone Way, Altamonte Springs, FL, 32714, US
Mail Address: 885 Broadstone Way, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vegas Ruiz Manuel ASr. Chief Executive Officer 885 Broadstone Way, Altamonte Springs, FL, 32714
Vegas Ruiz Manuel ASr. Agent 7371 SW 8TH ST, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000008907 ORANGE SOLUTIONS ACTIVE 2021-01-18 2026-12-31 - 880 BROADSTONE WAY, APT. #104, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 885 Broadstone Way, Apt. #303, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2021-04-01 885 Broadstone Way, Apt. #303, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2020-04-05 Vegas Ruiz , Manuel Alejandro, Sr. -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-05
REINSTATEMENT 2019-09-30
Florida Limited Liability 2018-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State