Entity Name: | MVA PRODUCTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MVA PRODUCTIONS 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: | 29 Jul 2002 (23 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: | P02000081732 |
FEI/EIN Number |
753075408
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7853 NW 165 TERR, MIAMI LAKES, FL, 33016 |
Mail Address: | 500 Raven Avenue, Miami Springs, FL, 33166, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARUCA MAYRA | Chief Executive Officer | 9663 Santa Monica Blvd, Beverly Hills, CA, 90210 |
ARUCA MAYRA V | Agent | 7853 NW 165 Terrace, Hialeah, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000032508 | MVA PUBLIC RELATIONS GROUP | EXPIRED | 2011-04-01 | 2016-12-31 | - | 6459 RODGERTON DRIVE, LOS ANGELES, CA, 90068 |
G08297900076 | MVA PUBLIC RELATIONS GROUP | EXPIRED | 2008-10-22 | 2013-12-31 | - | 7853 NW 165 TERRACE, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-26 | ARUCA, MAYRA V | - |
CHANGE OF MAILING ADDRESS | 2021-01-26 | 7853 NW 165 TERR, MIAMI LAKES, FL 33016 | - |
REINSTATEMENT | 2021-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-24 | 7853 NW 165 Terrace, Hialeah, FL 33016 | - |
CANCEL ADM DISS/REV | 2003-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 2003-09-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-05 |
REINSTATEMENT | 2021-01-26 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-08 |
AMENDED ANNUAL REPORT | 2016-06-22 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State