Search icon

B.V.L. PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: B.V.L. PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.V.L. PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 31 Dec 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: M09502
FEI/EIN Number 650180670

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

Address: 310 THIRD AVE., SUTIE AA-28, CHULA VISTA, CA, 91910, US
Mail Address: 310 THIRD AVE.,, CHULA VISTA, CA, 91910, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carrillo Fernando President 371 E STREET, CHULA VISTA, CA, 91910
GKL REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-26 GKL REGISTERED AGENTS, INC. -
REINSTATEMENT 2023-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-24 28089 VANDERBILT DR #201, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2021-11-04 310 THIRD AVE., SUTIE AA-28, CHULA VISTA, CA 91910 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-04 310 THIRD AVE., SUTIE AA-28, CHULA VISTA, CA 91910 -
REINSTATEMENT 2014-04-28 - -
PENDING REINSTATEMENT 2011-01-24 - -
PENDING REINSTATEMENT 2010-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
REINSTATEMENT 2023-01-26
Reg. Agent Change 2021-11-24
ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State