Entity Name: | MVA USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Sep 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P03000098605 |
FEI/EIN Number | 562393004 |
Address: | 1901 Cedar Ct, Weston, FL, 33327, US |
Mail Address: | 1901 Cedar Ct, Weston, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YORY ANDRES G | Agent | 1901 CEDAR CT, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
YORY JAIME A | Officer | 1901 CEDAR CT, WESTON, FL, 33327 |
YORY ANDRES G | Officer | 1901 Cedar Ct, Weston, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-10-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-08-31 | YORY, ANDRES GIOVANNY | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-21 | 1901 Cedar Ct, Weston, FL 33327 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-21 | 1901 Cedar Ct, Weston, FL 33327 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-14 | 1901 CEDAR CT, WESTON, FL 33327 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000350726 | TERMINATED | 1000000826627 | BROWARD | 2019-05-13 | 2039-05-15 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000640419 | TERMINATED | 1000000763037 | BROWARD | 2017-11-16 | 2037-11-22 | $ 1,075.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-07 |
ANNUAL REPORT | 2017-08-02 |
ANNUAL REPORT | 2016-07-30 |
AMENDED ANNUAL REPORT | 2015-08-31 |
AMENDED ANNUAL REPORT | 2015-06-05 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-07-19 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State