Search icon

MV LAKES CORP. - Florida Company Profile

Company Details

Entity Name: MV LAKES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MV LAKES 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: 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: 30 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000040132
FEI/EIN Number NOT APPLICABLE

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

Address: 14750 NW 77TH COURT, SUITE 313, MIAMI LAKES, FL, 33016
Mail Address: 14750 NW 77 COURT, SUITE 313, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALUM HENRY M Managing Member PO BOX 350475, MIAMI, FL, 33135
SARDON PAUL P Agent 5200 NW 8 STREET, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-29 14750 NW 77TH COURT, SUITE 313, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2010-05-01 SARDON, PAUL PA -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 5200 NW 8 STREET, 250, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-22 14750 NW 77TH COURT, SUITE 313, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-07-22
Domestic Profit 2007-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State