Search icon

MV ESCORT CORPORATION

Company Details

Entity Name: MV ESCORT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000065458
FEI/EIN Number 200271494
Address: 2101 SW 27 AVE, MIAMI, FL, 33145
Mail Address: 2101 SW 27 AVE, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALLADARES MARIO Agent 2101 SW 27 AVE, MIAMI, FL, 33145

President

Name Role Address
VALLADARES MARIO President 2101 SW 27 AVE, MIAMI, FL, 33145

Vice President

Name Role Address
VALLADARES MARIO Vice President 2101 SW 27 AVE, MIAMI, FL, 33145

Secretary

Name Role Address
VALLADARES MARIO Secretary 2101 SW 27 AVE, MIAMI, FL, 33145

Treasurer

Name Role Address
VALLADARES MARIO Treasurer 2101 SW 27 AVE, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08073900346 BLACK AND WHITE GALLERY EXPIRED 2008-03-13 2013-12-31 No data 631 NORTHWEST 45TH AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 2101 SW 27 AVE, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2009-01-23 2101 SW 27 AVE, MIAMI, FL 33145 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-23 2101 SW 27 AVE, MIAMI, FL 33145 No data
AMENDMENT 2007-05-24 No data No data
AMENDMENT 2007-01-23 No data No data
REGISTERED AGENT NAME CHANGED 2005-02-01 VALLADARES, MARIO No data

Documents

Name Date
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-03-07
Amendment 2007-05-24
Amendment 2007-01-23
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-02-01
Domestic Profit 2004-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State