Search icon

JVD SERVICE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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