Search icon

MVP ENVIRONMENTAL, INC. - Florida Company Profile

Company Details

Entity Name: MVP ENVIRONMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MVP ENVIRONMENTAL, 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: 31 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000033179
FEI/EIN Number 262331542

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

Address: 7740 W. 2ND COURT,, SUITE 2, HIALEAH, FL, 33014, US
Mail Address: 7740 W. 2ND COURT,, SUITE 2, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALZADILLA MARIA E President 16625 NW 73 PL, MIAMI LAKES, FL, 33014
CALZADILLA ROLANDO Secretary 16625 NW 73 PL, MIAMI LAKES, FL, 33014
CALZADILLA ROLANDO Agent 16625 NW 73 PL, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039874 BIRD AND BEE REMOVAL EXPIRED 2014-04-22 2019-12-31 - 7740 W 2ND CT, STE 2, HIALEAH, FL, 33014
G12000066304 305-BED-BUGS EXPIRED 2012-07-02 2017-12-31 - 5951 NW 151 STREET, BAY 34, MIAMI LAKES, FL, 33015
G11000095671 1-800-BED-BUGS EXPIRED 2011-09-28 2016-12-31 - 5951 NW 151 ST, BAY 34, MIAMI LAKES, FL, 33014
G09000169535 BIRD AND BEE REMOVAL EXPIRED 2009-10-28 2014-12-31 - 19041 NW 78TH AVE., MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-10 7740 W. 2ND COURT,, SUITE 2, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2013-07-10 7740 W. 2ND COURT,, SUITE 2, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-31 16625 NW 73 PL, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2011-01-28 CALZADILLA, ROLANDO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000332147 ACTIVE 1000000591732 MIAMI-DADE 2014-03-05 2034-03-13 $ 1,155.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100

Documents

Name Date
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-07-24
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-05-31
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-06-17
Domestic Profit 2008-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State