Search icon

L.V. INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: L.V. INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.V. INVESTMENTS, 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: 12 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2021 (4 years ago)
Document Number: P03000028793
FEI/EIN Number 161659178

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

Address: 8461 GRAND CANAL DR., MIAMI, FL, 33144
Mail Address: P.O. Box 772191, MIAMI, FL, 33177, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDEON LUIS President 1225 SW 87th Ave, MIAMI, FL, 33174
VALDEON LUIS Agent 1225 SW 87th Ave, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-20 8461 GRAND CANAL DR., MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 1225 SW 87th Ave, MIAMI, FL 33174 -
REINSTATEMENT 2021-10-20 - -
REGISTERED AGENT NAME CHANGED 2021-10-20 VALDEON, LUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 8461 GRAND CANAL DR., MIAMI, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000101640 ACTIVE 1000000981335 MIAMI-DADE 2024-02-15 2034-02-21 $ 456.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J20000124228 TERMINATED 1000000861015 DADE 2020-02-20 2040-02-26 $ 1,143.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000124244 TERMINATED 1000000861017 DADE 2020-02-20 2030-02-26 $ 579.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001041801 TERMINATED 1000000691066 MIAMI-DADE 2015-08-12 2025-12-04 $ 374.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000749875 TERMINATED 1000000685572 MIAMI-DADE 2015-07-06 2035-07-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000149897 TERMINATED 1000000577129 DADE 2014-01-17 2024-01-29 $ 547.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-10-20
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State