Search icon

JV EXPORT TRADING COMPANY INC - Florida Company Profile

Company Details

Entity Name: JV EXPORT TRADING COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JV EXPORT TRADING COMPANY INC 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: 02 Jul 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000100077
FEI/EIN Number 201413438

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4913 SW 74TH CT, MIAMI, FL, 33155, US
Mail Address: 4913 SW 74TH CT, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAIMBERG JOHN President 4913 SW 74TH CT, MIAMI, FL, 33155
VAIMBERG JOHN Agent 4913 SW 74TH CT, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000020302 COOLTECH C.A. EXPIRED 2013-02-27 2018-12-31 - 6020 SW 40TH STREET, MIAMI, FL, 33155
G13000020301 IMPORTADORA MENEGRANDE C.A. EXPIRED 2013-02-27 2018-12-31 - 6020 SW 40TH STREET, MIAMI, FL, 33155
G11000076341 SQUEEZE DE VENEZUELA C.A. EXPIRED 2011-08-01 2016-12-31 - 6020 SW 40 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 4913 SW 74TH CT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2015-04-30 4913 SW 74TH CT, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 4913 SW 74TH CT, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-25
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-09-24
ANNUAL REPORT 2009-06-24
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State