Search icon

SVG INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: SVG INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SVG INTERNATIONAL, 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: 28 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000135418
FEI/EIN Number APPLIED FOR

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

Address: 3403 NW 82 AVE, STE 103, DORAL, FL, 33122
Mail Address: 3403 NW 82 AVE, STE 103, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ORLANDO President 2034 SW 143 PL, MIAMI, FL, 33175
DE LOURDES PUENTES MARIA Secretary 2034 SW 143 PL, MIAMI, FL, 33175
TRAVIESO-RODRIGUEZ LESTER Vice President 3403 NW 82 AVE STE 103, DORAL, FL, 33122
GONZALEZ ORLANDO Agent 3403 NW 82 AVE, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000105627 S.V.G. PRESS PRODUCTION EXPIRED 2009-05-11 2014-12-31 - 2034 SW 143 PLACE, MIAMI, FL, 33175, US
G08074900020 S.V.G. IP TECHNOLOGY EXPIRED 2008-03-14 2013-12-31 - 6800 SW 40 ST., #340, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-12 3403 NW 82 AVE, STE 103, DORAL, FL 33122 -
AMENDMENT 2011-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-12 3403 NW 82 AVE, STE 103, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2011-05-12 3403 NW 82 AVE, STE 103, DORAL, FL 33122 -
CANCEL ADM DISS/REV 2010-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-02-02 - -
AMENDMENT 2008-07-03 - -
AMENDMENT 2008-03-06 - -

Documents

Name Date
Amendment 2011-05-12
CORAPREIWP 2010-02-24
Amendment 2009-02-02
Amendment 2008-07-03
Amendment 2008-03-06
Domestic Profit 2007-12-28

Date of last update: 03 May 2025

Sources: Florida Department of State