Search icon

J.M.V. TRADING CORP.

Company Details

Entity Name: J.M.V. TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Aug 2006 (18 years ago)
Document Number: P00000081671
FEI/EIN Number 651050443
Address: 11634 N.W. 91 PLACE, HIALEAH GARDENS, FL, 33018
Mail Address: 1745 W 37TH ST, BAY 3, HIALEAH, FL, 33012
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VERA JOSE Agent 1745 W 37TH ST, HIALEAH, FL, 33012

President

Name Role Address
VERA JOSE M President 11634 N.W. 91 PLACE, HIALEAH GARDENS, FL, 33018

Treasurer

Name Role Address
VERA JOSE M Treasurer 11634 N.W. 91 PLACE, HIALEAH GARDENS, FL, 33018

Director

Name Role Address
VERA JOSE M Director 11634 N.W. 91 PLACE, HIALEAH GARDENS, FL, 33018
VERA OLGA L Director 11634 N.W. 91 PLACE, HIALEAH GARDENS, FL, 33018

Secretary

Name Role Address
VERA OLGA L Secretary 11634 N.W. 91 PLACE, HIALEAH GARDENS, FL, 33018

Vice President

Name Role Address
VERA OLGA L Vice President 11634 N.W. 91 PLACE, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-06-18 11634 N.W. 91 PLACE, HIALEAH GARDENS, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2012-06-18 1745 W 37TH ST, BAY 3, HIALEAH, FL 33012 No data
CANCEL ADM DISS/REV 2006-08-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State