Search icon

M.I.V. CORPORATION - Florida Company Profile

Company Details

Entity Name: M.I.V. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.I.V. CORPORATION 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: 10 Oct 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Mar 2009 (16 years ago)
Document Number: P07000112044
FEI/EIN Number 263984245

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

Address: 77 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149, US
Mail Address: 7841 SW 54th COURT, MIAMI, FL, 33143, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA DE HOLGUIN MARIA V President 7841 SW 54th COURT, MIAMI, FL, 33143
PENA GLORIA M Vice President 7841 SW 54th COURT, MIAMI, FL, 33143
HOLGUIN FELIPE Treasurer 7841 SW 54th COURT, MIAMI, FL, 33143
MARCELL FELIPE, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-06 77 CRANDON BOULEVARD, # 7A, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2024-05-06 77 CRANDON BOULEVARD, # 7A, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2024-05-06 MARCELL FELIPE, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-06 1200 PONCE DE LEON BLVD, SUITE 703, CORAL GABLES, FL 33134 -
CANCEL ADM DISS/REV 2009-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
AMENDED ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State