Search icon

FV INTERNATIONAL SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: FV INTERNATIONAL SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FV INTERNATIONAL SERVICES CORP. 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: 03 Nov 2009 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P09000090620
FEI/EIN Number 271232603

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

Address: 630 EAST 35TH STREET, HIALEAH, FL, 33013
Mail Address: 630 EAST 35TH STREET, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ FRANK President 630 EAST 35 STREET, HIALEAH, FL, 33013
Vazquez Jennifer Director 1165 WEST 49TH STREET, HIALEAH, FL, 33012
VAZQUEZ FRANK Agent 630 EAST 35 STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2015-10-29 FV INTERNATIONAL SERVICES CORP. -
CHANGE OF PRINCIPAL ADDRESS 2015-10-29 630 EAST 35TH STREET, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2015-10-29 630 EAST 35TH STREET, HIALEAH, FL 33013 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001830299 TERMINATED 1000000563315 MIAMI-DADE 2013-12-16 2033-12-26 $ 3,234.30 STATE OF FLORIDA0125704

Documents

Name Date
Amendment and Name Change 2015-10-29
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-08-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-01-09
Domestic Profit 2009-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State