Search icon

THE NVS MARKETING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE NVS MARKETING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NVS MARKETING 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: 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: 27 Nov 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000126792
FEI/EIN Number 261475010

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

Address: 14720 NW 25th Ct, opa locka, FL, 33054, US
Mail Address: 14720 NW 25th Ct, opa locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO XAVIER President 14720 NW 25th Ct, opa locka, FL, 33054
ROMERO XAVIER Agent 14720 NW 25th Ct, opa locka, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 14720 NW 25th Ct, opa locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2021-04-21 14720 NW 25th Ct, opa locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 14720 NW 25th Ct, opa locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2021-02-11 ROMERO, XAVIER -
REINSTATEMENT 2021-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2021-03-02
REINSTATEMENT 2021-02-11
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-07-07
Domestic Profit 2007-11-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State