Search icon

N. G. V. C. CORP. - Florida Company Profile

Company Details

Entity Name: N. G. V. C. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N. G. V. C. CORP. 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: 08 Sep 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000098231
FEI/EIN Number 201058833

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

Address: 25 SW 9 ST, MIAMI, FL, 33130, US
Mail Address: 25 SW 9 ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATTORINI NOEMI President 17555 COLLINS AVE.APT.3103, SUNNY ISLES, FL, 33160
LIMA & RIOS, PA Agent 285 NORTH COCONUT LANE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 25 SW 9 ST, SUITE CU-5, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-05-01 25 SW 9 ST, SUITE CU-5, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 285 NORTH COCONUT LANE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2019-04-22 LIMA & RIOS, PA -
AMENDMENT 2016-10-27 - -
AMENDMENT 2014-09-12 - -
AMENDMENT 2012-08-30 - -
AMENDMENT 2006-05-19 - -
REVOCATION OF VOLUNTARY DISSOLUT 2005-04-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000391998 TERMINATED 1000000267129 MIAMI-DADE 2012-04-18 2032-05-09 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
Amendment 2016-10-27
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State