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 |
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 |
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 | - | - |
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