Entity Name: | G V. CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G V. 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: | 16 Apr 2004 (21 years ago) |
Date of dissolution: | 15 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jan 2021 (4 years ago) |
Document Number: | P04000063785 |
FEI/EIN Number |
201066738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11539 NW 60TH TERRACE, SUITE #301, MIAMI, FL, 33178 |
Mail Address: | P.O. BOX: 11090, MCLEAN, VA, 22102 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES NORA | President | 11539 NW 60TH TERRACE, MIAMI, FL, 33178 |
DE CURTIS CAMILO | Agent | 4355 W JUSTICE CT, HOMOSSASA, FL, 34446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-07-15 | DE CURTIS, CAMILO | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-15 | 4355 W JUSTICE CT, HOMOSSASA, FL 34446 | - |
CHANGE OF MAILING ADDRESS | 2009-03-23 | 11539 NW 60TH TERRACE, SUITE #301, MIAMI, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-09 | 11539 NW 60TH TERRACE, SUITE #301, MIAMI, FL 33178 | - |
AMENDMENT | 2004-04-29 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-15 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-05-06 |
ANNUAL REPORT | 2012-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State