Search icon

MVA PRODUCTIONS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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