Search icon

PVF GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PVF GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PVF GROUP, 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: 30 Jul 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000082540
FEI/EIN Number 043706106

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

Address: 7811 CORAL WAY STE, 100, MIAMI, FL, 33155, US
Mail Address: 7811 CORAL WAY STE, 100, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRADAZ JOSE A President 7811 CORAL WAY STE 100, MIAMI, FL, 33155
PEREZ-VELASCO MARIO Vice President 7811 CORAL WAY STE 100, MIAMI, FL, 33155
PEREZ-VELASCO MARIO Director 7811 CORAL WAY STE 100, MIAMI, FL, 33155
FERRADAZ ALBERTO Secretary 7811 CORAL WAY STE 100, MIAMI, FL, 33155
FERRADAZ ALBERTO Director 7811 CORAL WAY STE 100, MIAMI, FL, 33155
FERRADAZ JOSE A Treasurer 7811 CORAL WAY STE 100, MIAMI, FL, 33155
FERRADAZ JOSE A Director 7811 CORAL WAY STE 100, MIAMI, FL, 33155
FERRADAZ JOSE A Agent 7811 CORAL WAY STE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 7811 CORAL WAY STE, 100, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2010-04-07 7811 CORAL WAY STE, 100, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-09 7811 CORAL WAY STE, 100, MIAMI, FL 33155 -
AMENDMENT 2006-05-23 - -

Documents

Name Date
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State