Search icon

G V. CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
TORRES NORA President 11539 NW 60TH TERRACE, MIAMI, FL, 33178
DE CURTIS CAMILO Agent 4355 W JUSTICE CT, HOMOSSASA, FL, 34446

Events

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 - -

Documents

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