Search icon

DVI CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: DVI CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 01 May 1997 (28 years ago)
Date of dissolution: 14 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2017 (8 years ago)
Document Number: N97000002437
FEI/EIN Number 650773247

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

Address: 18051 SW 11TH CT, PEMBROKE PINES, FL, 33029
Mail Address: 18051 SW 11TH CT, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERIK-MICHAEL ARNOLD President 18051 S.W. 11TH COURT, PEMBROKE PINES, FL, 33029
ERIK-MICHAEL ARNOLD Director 18051 S.W. 11TH COURT, PEMBROKE PINES, FL, 33029
HOMER VERNALENE Director 4020 DANFORD ROAD, #106, ATLANTA, GA, 30331
HOMER WAYNE Secretary 18051 SW 11TH COURT, PEMBROKE PINES, FL, 33029
HOMER WAYNE Director 18051 SW 11TH COURT, PEMBROKE PINES, FL, 33029
HOMER ILENE Director 18051 SW 11TH CT, PEMBROKE PINES, FL, 33029
HOMER THERESE Director 18051 SW 11TH CT., PEMBROKE PINES, FL, 33029
HOMER THERESE Chief Executive Officer 18051 SW 11TH CT., PEMBROKE PINES, FL, 33029
MASON STEVEN AESQ. Agent 3363 SHERIDAN ST., STE. 201, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-14 - -
AMENDMENT AND NAME CHANGE 2015-01-02 DVI CONSULTANTS, INC. -
REGISTERED AGENT NAME CHANGED 2015-01-02 MASON, STEVEN A, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-02 3363 SHERIDAN ST., STE. 201, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 18051 SW 11TH CT, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2001-04-30 18051 SW 11TH CT, PEMBROKE PINES, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
Amendment and Name Change 2015-01-02
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-05-10
ANNUAL REPORT 2012-05-11
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State