Search icon

MVG GROUP USA, INC. - Florida Company Profile

Company Details

Entity Name: MVG GROUP USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MVG GROUP USA, 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: 30 Jun 2008 (17 years ago)
Document Number: P08000063041
FEI/EIN Number 262905326

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

Address: 7400 STIRLING ROAD, #1211, HOLLYWOOD, FL, 33024, US
Mail Address: 1589 OCEAN AVENUE, APT 2L, BROOKLYN, NY, 11230, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKHAIL VOROZHTSOV President 7400 STIRLING ROAD, HOLLYWOOD, FL, 33024
VOROZHTSOV MIKHAIL Agent 7400 STIRLING ROAD, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055427 RELIABLE AUTO SHIPPING ACTIVE 2020-05-19 2025-12-31 - 7610 STERLING ROAD APT C205, HOLLYWOOD, FL, 33024
G14000065619 MVG AUTO SHIPPING EXPIRED 2014-06-25 2019-12-31 - RELIABLE ACCOUNTING SERVICES INC, 2903 OCEAN AVE, BROOKLYN, NY, 11235
G08252900299 MVG TRANSPORTING SYSTEM EXPIRED 2008-09-08 2013-12-31 - NIKHMAN&NIKHMAN, 2903 OCEAN AVENUE, BROOKLYN, NY, 11235

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-05-01 7400 STIRLING ROAD, #1211, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 7400 STIRLING ROAD, #1211, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 7400 STIRLING ROAD, SUITE 1211, HOLLYWOOD, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000030355 TERMINATED 1000000907166 BROWARD 2022-01-14 2032-01-19 $ 1,745.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14001160752 TERMINATED 1000000641683 BROWARD 2014-09-25 2024-12-17 $ 681.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001160778 TERMINATED 1000000641686 BROWARD 2014-09-25 2034-12-17 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000254871 TERMINATED 1000000437158 BROWARD 2012-12-28 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000236241 TERMINATED 1000000350802 BROWARD 2012-12-27 2033-01-30 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State