Search icon

LFV WORLDWIDE ENTERPRISES, CORP. - Florida Company Profile

Company Details

Entity Name: LFV WORLDWIDE ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LFV WORLDWIDE ENTERPRISES, CORP. 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: 06 Feb 2007 (18 years ago)
Document Number: P07000016783
FEI/EIN Number 208448887

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

Mail Address: 13230 N CALUSA CLUB DRIVE, MIAMI, FL, 33186, US
Address: 7486 NW 54 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ-VALLE LUIS Director 7486 NW 54 STREET, DORAL, FL, 33166
FERNANDEZ-VALLE LUIS President 7486 NW 54 STREET, DORAL, FL, 33166
FERNANDEZ-VALLE LUIS Agent 7486 NW 54 STREET, Miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000071267 J&J LOGISTICS AND FREIGHT SERVICES ACTIVE 2023-06-12 2028-12-31 - 13230 N CALUSA CLUB DRIVE, MIAMI, FL, 33186
G12000010265 VICMAN MEDICAL GROUP EXPIRED 2012-01-30 2017-12-31 - 1231 SW 78 PLACE, MIAMI, FL, 33144
G09000141872 AU EXPORT ENTERPRISES EXPIRED 2009-08-03 2014-12-31 - 1231 SW 78 PLACE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 7486 NW 54 STREET, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-31 7486 NW 54 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-01-07 7486 NW 54 STREET, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000702314 ACTIVE 1000001017261 DADE 2024-10-30 2044-11-06 $ 2,872.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State