Search icon

F. B. V. GROUP, INC. - Florida Company Profile

Company Details

Entity Name: F. B. V. GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F. B. V. GROUP, 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: 04 May 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000039403
FEI/EIN Number 264800622

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

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

Key Officers & Management

Name Role Address
M&C ACCOUNTING SERVICES INC Agent 8249 NW 36TH STREET, DORAL, FL, 33166
BASURTO JUAN C Vice President 235 PARK BLVD, MIAMI, FL, 33126
VILLAVICENCIO TERESA L President 5521 NW 112 AVE., # 110, MIAMI, FL, 33178
VILLAVICENCIO TERESA L Secretary 5521 NW 112 AVE., # 110, MIAMI, FL, 33178
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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000104790 EL NUEVO TONDERO EXPIRED 2009-05-06 2014-12-31 - 15117 SW 141 TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 M&C ACCOUNTING SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 8249 NW 36TH STREET, SUITE 211, DORAL, FL 33166 -
AMENDMENT 2009-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-22 235 PARK BLVD, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2009-07-22 235 PARK BLVD, MIAMI, FL 33126 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State