Search icon

J & V M.C. INC. - Florida Company Profile

Company Details

Entity Name: J & V M.C. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & V M.C. 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: 27 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000147388
FEI/EIN Number 510527901

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

Address: 8360 WEST FLAGLER STREET, MIAMI, FL, 33144
Mail Address: 8360 WEST FLAGER STREET, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOCH ANA President 16381 SW 23 STREET, MIAMI, FL, 33027
ANA HOCH Agent 8360 WEST FLAGER ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-13 8360 WEST FLAGER ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2008-11-13 8360 WEST FLAGLER STREET, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2008-10-28 ANA, HOCH -
AMENDMENT AND NAME CHANGE 2008-10-08 J & V M.C. INC. -
CANCEL ADM DISS/REV 2008-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-01 8360 WEST FLAGLER STREET, MIAMI, FL 33144 -
AMENDMENT 2004-12-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000871969 ACTIVE 1000000184893 DADE 2010-08-13 2030-08-25 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-11-13
ANNUAL REPORT 2008-10-28
Amendment and Name Change 2008-10-08
REINSTATEMENT 2008-09-30
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-03-23
Amendment 2006-03-20
ANNUAL REPORT 2005-04-01
Amendment 2004-12-22
Name Change 2004-12-14

Date of last update: 03 May 2025

Sources: Florida Department of State