Search icon

CVA INTERNATIONAL QUALITY PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: CVA INTERNATIONAL QUALITY PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CVA INTERNATIONAL QUALITY PRODUCTS, 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: 16 Oct 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000131887
FEI/EIN Number 205729290

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

Address: 15932 SW 63 Ter, MIAMI, FL, 33193, US
Mail Address: 15932 SW 63 Ter, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POCEIRO MANUEL President 15932 SW 63rd Ter, MIAMI, FL, 33193
Poceiro Manuel Agent 15932 SW 63 Ter, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 15932 SW 63 Ter, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2023-02-20 Poceiro, Manuel -
AMENDMENT 2022-09-14 - -
REINSTATEMENT 2022-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-08 15932 SW 63 Ter, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2020-01-08 15932 SW 63 Ter, MIAMI, FL 33193 -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-02-20
Amendment 2022-09-14
REINSTATEMENT 2022-03-10
ANNUAL REPORT 2020-01-08
AMENDED ANNUAL REPORT 2019-11-12
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State