Entity Name: | FVI CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 May 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Sep 2007 (17 years ago) |
Document Number: | P04000075848 |
FEI/EIN Number | 201098468 |
Address: | 13041 SW 133 COURT, MIAMI, FL, 33186 |
Mail Address: | PO BOX 830366, MIAMI, FL, 33283 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRADE CARLOS A | Agent | 13041 SW 133 COURT, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
FRADE CARLOS A | President | 13041 SW 133 COURT, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
Frade Janine D | Chief Executive Officer | 13041 SW 133 COURT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-01 | FRADE, CARLOS A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 13041 SW 133 COURT, MIAMI, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 13041 SW 133 COURT, MIAMI, FL 33186 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 13041 SW 133 COURT, MIAMI, FL 33186 | No data |
AMENDMENT | 2007-09-06 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000536310 | LAPSED | 17-5472-SP-05 | MIAMI DADE COUNTY COURT | 2017-08-15 | 2022-09-29 | $3709.00 | ENVIROTECH CONTRACTORS, INC., 14552 SW 142 PLACE, MIAMI FL 33186 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-08-29 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State