Search icon

3V IND., INC. - Florida Company Profile

Company Details

Entity Name: 3V IND., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3V IND., 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: 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 Nov 2001 (23 years ago)
Date of dissolution: 18 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2024 (a year ago)
Document Number: P01000110005
FEI/EIN Number 010560884

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

Address: 7880 W 20 AVE, UNIT 32, HIALEAH, FL, 33016
Mail Address: 7880 W 20 AVE, UNIT 32, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ YANIEL President 20231 SW 113 TH PL, MIAMI, FL, 33189
DIAZ VERDECIA YUNIEL R Vice President 11250 SW 44 TH, MIRAMAR, FL, 33025
DIAZ YANIEL Agent 20231 SW 113 TH PL, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-18 - -
REGISTERED AGENT NAME CHANGED 2024-03-07 DIAZ, YANIEL -
CHANGE OF MAILING ADDRESS 2024-03-07 7880 W 20 AVE, UNIT 32, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 20231 SW 113 TH PL, MIAMI, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 7880 W 20 AVE, UNIT 32, HIALEAH, FL 33016 -
CANCEL ADM DISS/REV 2004-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-18
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State