Entity Name: | JVD SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JVD SERVICE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2015 (10 years ago) |
Document Number: | P05000032498 |
FEI/EIN Number |
202457248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1740 sw 64 ave, MIAMI, FL, 33155, US |
Mail Address: | 1740 SW 64 AVE, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELGADO JOSE V | Director | 1740 SW 64 AVE, MIAMI, FL, 33155 |
DELGADO JOSE V | President | 1740 SW 64 AVE, MIAMI, FL, 33155 |
DELGADO JOSE V | Agent | 1740 sw 64 ave, miami, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-21 | 1740 sw 64 ave, miami, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-21 | 1740 sw 64 ave, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2020-07-23 | 1740 sw 64 ave, MIAMI, FL 33155 | - |
REINSTATEMENT | 2015-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-08 | DELGADO, JOSE V | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000327506 | TERMINATED | 1000000893135 | DADE | 2021-06-25 | 2041-06-30 | $ 1,020.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000605497 | TERMINATED | 1000000721762 | DADE | 2016-09-02 | 2036-09-09 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000080225 | TERMINATED | 1000000568336 | MIAMI-DADE | 2014-01-13 | 2034-01-15 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000374491 | TERMINATED | 1000000219054 | DADE | 2011-06-09 | 2031-06-15 | $ 700.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J16000542567 | TERMINATED | 1000000180759 | DADE | 2010-07-15 | 2036-09-09 | $ 220.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-05-04 |
Date of last update: 03 May 2025
Sources: Florida Department of State