Search icon

FV FLOORING DESIGNERS, INC - Florida Company Profile

Company Details

Entity Name: FV FLOORING DESIGNERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FV FLOORING DESIGNERS, 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: 01 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2017 (8 years ago)
Document Number: P08000063459
FEI/EIN Number 262909135

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

Address: 15149 sw 173 ter, miami, FL, 33187, US
Mail Address: 15149 sw 173 ter, miami, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JUAN A President 15149 sw 173 ter, miami, FL, 33187
Chaviano Lizi Officer 23565 SW 112 PL, HOMESTEAD, FL, 33032
FERNANDEZ JUAN A Agent 15149 sw 173 ter, miami, FL, 33187

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-24 15149 sw 173 ter, miami, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-24 15149 sw 173 ter, miami, FL 33187 -
CHANGE OF MAILING ADDRESS 2021-01-24 15149 sw 173 ter, miami, FL 33187 -
AMENDMENT 2017-08-01 - -
AMENDMENT 2015-06-16 - -
AMENDMENT 2014-06-17 - -
REGISTERED AGENT NAME CHANGED 2013-04-22 FERNANDEZ, JUAN A -
CANCEL ADM DISS/REV 2010-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-03-18
Amendment 2017-08-01
ANNUAL REPORT 2017-04-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State