Search icon

MV CONSTRUCTION & DEVELOPMENT GROUP INC - Florida Company Profile

Company Details

Entity Name: MV CONSTRUCTION & DEVELOPMENT GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MV CONSTRUCTION & DEVELOPMENT GROUP 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: 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: 23 Oct 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Sep 2009 (16 years ago)
Document Number: P07000116272
FEI/EIN Number 261274489

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

Address: 1200 Brickell Avenue, Suite 600, miami, FL, 33131, US
Mail Address: 240 COSTANERA ROAD, CORAL GABLES, FL, 33143, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MV GROUP 401(K) PLAN 2023 261274489 2024-10-15 MV CONSTRUCTION & DEVELOPMENT GROUP INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 7864425138
Plan sponsor’s address 1200 BRICKELL AVENUE, SUITE 600, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing VALDEMAR REVILLA
Valid signature Filed with authorized/valid electronic signature
MV GROUP 401(K) PLAN 2022 261274489 2023-10-13 MV CONSTRUCTION & DEVELOPMENT GROUP INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 7864425138
Plan sponsor’s address 1200 BRICKELL AVENUE, SUITE 600, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing VALDEMAR REVILLA
Valid signature Filed with authorized/valid electronic signature
MV GROUP 401(K) PLAN 2021 261274489 2022-10-17 MV CONSTRUCTION & DEVELOPMENT GROUP INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 7864425138
Plan sponsor’s address 1200 BRICKELL AVENUE, SUITE 600, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing VALDEMAR REVILLA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing VALDEMAR REVILLA
Valid signature Filed with authorized/valid electronic signature
MV GROUP 401(K) PLAN 2020 261274489 2021-10-12 MV CONSTRUCTION & DEVELOPMENT GROUP INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 7864425138
Plan sponsor’s address 1200 BRICKELL AVENUE, SUITE 600, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing VALDEMAR REVILLA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing VALDEMAR REVILLA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VARAS MANNY A President 240 COSTANERA ROAD, CORAL GABLES, FL, 33143
VARAS MANNY Officer 240 COSTANERA ROAD, CORAL GABLES, FL, 33143
VARAS MANNY A Agent 1200 Brickell Avenue, Suite 600, miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020526 MVG ACTIVE 2022-01-25 2027-12-31 - 1200 BRICKELL AVE, SUITE 600, MIAMI, FL, 33131
G16000043502 MV GROUP USA ACTIVE 2016-04-29 2026-12-31 - 240 COSTANERA RD, CORAL GABLES, FL, 33143
G16000043506 MV CONSTRUCTION & DEVELOPMENT INC ACTIVE 2016-04-29 2026-12-31 - 240 COSTANERA RD, CORAL GABLES, FL, 33143
G15000123018 MV GROUP ACTIVE 2015-12-07 2025-12-31 - 120 BRICKELL AVE, STE 600, MIAMI, FL, 33131
G15000123015 MV CONSTRUCTION GROUP ACTIVE 2015-12-07 2025-12-31 - 240 COSTANERA RD, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-02-24 1200 Brickell Avenue, Suite 600, miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 1200 Brickell Avenue, Suite 600, miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 1200 Brickell Avenue, Suite 600, miami, FL 33131 -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000848149 LAPSED 2012-21036-SP-23 MIAMI-DADE COUNTY 2015-08-06 2020-08-14 $10,093.47 PAUL'S DISTRIBUTING CO., C/O TRANSWORLD SYSTEMS, INC., 507 PRUDENTIAL ROAD, HORSHAM, PA 19044

Court Cases

Title Case Number Docket Date Status
MV CONSTRUCTION & DEVELOPMENT GROUP, INC., VS EDIE LAQUER, etc., et al., 3D2017-2277 2017-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-6834

Parties

Name MV CONSTRUCTION & DEVELOPMENT GROUP INC
Role Appellant
Status Active
Representations David C. Borucke, KEVIN C. SCHUMACHER
Name EDIE LAQUER
Role Appellee
Status Active
Representations RANDALL L. GILBERT, KEVIN C. KAPLAN, PAUL MORRIS
Name Manny Angelo Varas
Role Appellee
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that the notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-06-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-06-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of EDIE LAQUER
Docket Date 2018-05-23
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-03-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ CORRECTED
On Behalf Of MV CONSTRUCTION & DEVELOPMENT GROUP, INC.
Docket Date 2018-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/24/18
Docket Date 2018-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ of motion for reconsideration
On Behalf Of MV CONSTRUCTION & DEVELOPMENT GROUP, INC.
Docket Date 2018-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MV CONSTRUCTION & DEVELOPMENT GROUP, INC.
Docket Date 2018-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/25/18
Docket Date 2018-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/23/18
Docket Date 2018-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MV CONSTRUCTION & DEVELOPMENT GROUP, INC.
Docket Date 2017-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MV CONSTRUCTION & DEVELOPMENT GROUP, INC.
Docket Date 2017-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/24/18
Docket Date 2017-12-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ of filing fee payment
On Behalf Of MV CONSTRUCTION & DEVELOPMENT GROUP, INC.
Docket Date 2017-10-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 5, 2017.
Docket Date 2017-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDIE LAQUER
Docket Date 2017-10-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MV CONSTRUCTION & DEVELOPMENT GROUP, INC.
Docket Date 2017-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-12-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1130538805 2021-04-09 0455 PPS 1200 Brickell Ave Ste 600, Miami, FL, 33131-3255
Loan Status Date 2023-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275440
Loan Approval Amount (current) 275440.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-3255
Project Congressional District FL-27
Number of Employees 15
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 280315.83
Forgiveness Paid Date 2023-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State