Search icon

MVJ, INC. - Florida Company Profile

Company Details

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

MVJ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Sep 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Feb 2015 (10 years ago)
Document Number: P02000095335
FEI/EIN Number 020642298

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

Address: 12073 W OKEECHOBEE ROAD, HIALEAH GARDENS, FL, 33018, US
Mail Address: 12073 W OKEECHOBEE ROAD, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICES OF DELAILA J. ESTEFANO, P.A. Agent 11050 SW 88TH STREET, MIAMI, FLORIDA, FL, 33176
ARDILA NELLY P Director 3660 SW 195 AVE., MIRAMAR, FL, 33029
ARDILA CLARA I Secretary 18350 NW 68TH AVE APT C, HIALEAH, FL, 33015
ARDILA NELLY P President 3660 SW 195 AVE., MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 12073 W OKEECHOBEE ROAD, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2021-03-23 12073 W OKEECHOBEE ROAD, HIALEAH GARDENS, FL 33018 -
AMENDMENT 2015-02-27 - -
AMENDMENT 2003-05-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000141457 TERMINATED 1000000778333 DADE 2018-04-02 2038-04-04 $ 79,026.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State