Entity Name: | F. B. V. GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 May 2009 (16 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P09000039403 |
FEI/EIN Number | 264800622 |
Address: | 235 PARK BLVD, MIAMI, FL, 33126 |
Mail Address: | 235 PARK BLVD, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
M&C ACCOUNTING SERVICES INC | Agent | 8249 NW 36TH STREET, DORAL, FL, 33166 |
Name | Role | Address |
---|---|---|
BASURTO JUAN C | Vice President | 235 PARK BLVD, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
VILLAVICENCIO TERESA L | President | 5521 NW 112 AVE., # 110, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
VILLAVICENCIO TERESA L | Secretary | 5521 NW 112 AVE., # 110, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
BASURTO LUIS E | Director | 235 PARK BLVD, MIAMI, FL, 33126 |
FUNG JUAN RAMON | Director | 235 PARK BLVD, MIAMI, FL, 33126 |
FUNG JEAN PAUL | Director | 235 PARK BLVD, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000104790 | EL NUEVO TONDERO | EXPIRED | 2009-05-06 | 2014-12-31 | No data | 15117 SW 141 TERRACE, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | M&C ACCOUNTING SERVICES INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 8249 NW 36TH STREET, SUITE 211, DORAL, FL 33166 | No data |
AMENDMENT | 2009-07-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-22 | 235 PARK BLVD, MIAMI, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2009-07-22 | 235 PARK BLVD, MIAMI, FL 33126 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001002709 | TERMINATED | 1000000285583 | MIAMI-DADE | 2013-05-22 | 2023-05-29 | $ 460.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
Amendment | 2009-07-22 |
Domestic Profit | 2009-05-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State