Entity Name: | M.V.P. CONSTRUCTION & MAINTENANCE DIVISION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M.V.P. CONSTRUCTION & MAINTENANCE DIVISION, 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: | 08 Sep 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P05000124213 |
FEI/EIN Number |
203716258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 960070, MIAMI, FL, 33296 |
Address: | 4635 SW 129 AVENUE, MIAMI, FL, 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MESA ALBERTO | President | 4635 SW 129TH AVENUE, MIAMI, FL, 33175 |
MESA ALBERTO | Agent | 4635 SW 129TH AVENUE, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-28 | 4635 SW 129TH AVENUE, MIAMI, FL 33175 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-28 | 4635 SW 129 AVENUE, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2012-09-28 | 4635 SW 129 AVENUE, MIAMI, FL 33175 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-30 | MESA, ALBERTO | - |
REINSTATEMENT | 2006-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT AND NAME CHANGE | 2005-09-30 | M.V.P. CONSTRUCTION & MAINTENANCE DIVISION, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001066882 | TERMINATED | 1000000193272 | POLK | 2010-11-02 | 2020-11-19 | $ 856.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J10001077400 | TERMINATED | 1000000193275 | POLK | 2010-11-02 | 2030-11-24 | $ 1,816.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J16000545743 | ACTIVE | 1000000193270 | DADE | 2010-11-01 | 2036-09-09 | $ 25.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000462843 | ACTIVE | 1000000160818 | DADE | 2010-03-01 | 2030-03-31 | $ 674.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-26 |
Reg. Agent Change | 2012-09-28 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-05-14 |
Off/Dir Resignation | 2009-05-26 |
ANNUAL REPORT | 2009-02-02 |
ANNUAL REPORT | 2008-05-30 |
ANNUAL REPORT | 2007-03-07 |
REINSTATEMENT | 2006-09-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State