Search icon

L. V. P. AMERICAN DISTRIBUTORS, INC.

Company Details

Entity Name: L. V. P. AMERICAN DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Apr 1985 (40 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M14620
FEI/EIN Number 59-2522324
Address: 14037 S.W. 139 CT, MIAMI, FL 33186
Mail Address: P. O. BOX 971098, P.O. BOX 971098, MIAMI, FL 33197
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ, JORGE O. Agent 12240 S.W. 186TH STREET, MIAMI, FL 33177

President

Name Role Address
PEREZ, JORGE O. President 12240 S.W. 186TH ST, MIAMI, FL

Director

Name Role Address
PEREZ, JORGE O. Director 12240 S.W. 186TH ST, MIAMI, FL
PEREZ, LUCY V. Director 12240 S.W. 186TH ST, MIAMI, FL

Secretary

Name Role Address
PEREZ, LUCY V. Secretary 12240 S.W. 186TH ST, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 14037 S.W. 139 CT, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 1995-04-27 14037 S.W. 139 CT, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000593663 ACTIVE 1000001011190 DADE 2024-09-06 2044-09-11 $ 11,531.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State