Entity Name: | BVA INVESTMENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BVA INVESTMENTS 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: | 04 Jun 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Jun 2018 (7 years ago) |
Document Number: | P08000054899 |
FEI/EIN Number |
262738143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18520 NW 67 AVE, MIAMI GARDENS, FL, 33015, US |
Mail Address: | 18520 NW 67 AVE, MIAMI GARDENS, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORANA BARBARA | President | 18520 NW 67 AVE, MIAMI GARDENS, FL, 33015 |
MORANA BARBARA | Director | 18520 NW 67 AVE, MIAMI GARDENS, FL, 33015 |
MORANA BARBARA | Agent | 11318 NW 47 LN, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000124925 | BARBIMAKEOVER | EXPIRED | 2017-11-13 | 2022-12-31 | - | 18520 NW 67TH AVE, MIAMI GARDENS, FL, 33015 |
G09000168405 | BVA INVESTMENTS INC DBA THE UPS STORE | EXPIRED | 2009-10-23 | 2014-12-31 | - | 11318 NW 47TH LANE, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-06-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-17 | 18520 NW 67 AVE, MIAMI GARDENS, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2010-02-17 | 18520 NW 67 AVE, MIAMI GARDENS, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-17 | 11318 NW 47 LN, DORAL, FL 33178 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000053057 | TERMINATED | 1000000569426 | MIAMI-DADE | 2014-01-02 | 2034-01-09 | $ 5,073.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001457234 | TERMINATED | 1000000527747 | MIAMI-DADE | 2013-09-19 | 2023-10-03 | $ 326.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001389171 | TERMINATED | 1000000526398 | DADE | 2013-08-30 | 2033-09-12 | $ 3,508.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001325720 | TERMINATED | 1000000471141 | MIAMI-DADE | 2013-08-28 | 2033-09-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000676689 | TERMINATED | 1000000235855 | DADE | 2011-10-05 | 2031-10-12 | $ 495.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J11000676697 | TERMINATED | 1000000235856 | DADE | 2011-10-05 | 2031-10-12 | $ 2,740.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J11000277041 | TERMINATED | 1000000214048 | DADE | 2011-05-02 | 2031-05-04 | $ 3,450.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2018-06-04 |
ANNUAL REPORT | 2018-02-02 |
AMENDED ANNUAL REPORT | 2017-11-13 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State