Search icon

W.V.C. HOLDINGS, CORP.

Company Details

Entity Name: W.V.C. HOLDINGS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2010 (14 years ago)
Document Number: P10000082425
FEI/EIN Number 273650072
Address: 16300 SW 137TH AVENUE UNIT 109, MIAMI, FL, 33177
Mail Address: 16300 SW 137TH AVENUE UNIT 109, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AZCUNCE GABRIEL R Agent 16300 SW 137 AVENUE, SUITE 109, MIAMI, FL, 33177

President

Name Role Address
AZCUNCE GABRIEL R President 16300 SW 137 AVENUE, SUITE 109, MIAMI, FL, 33177

Vice President

Name Role Address
AZCUNCE GABRIEL R Vice President 16300 SW 137 AVENUE, SUITE 109, MIAMI, FL, 33177

Secretary

Name Role Address
AZCUNCE GABRIEL R Secretary 16300 SW 137 AVENUE, SUITE 109, MIAMI, FL, 33177

Treasurer

Name Role Address
AZCUNCE GABRIEL R Treasurer 16300 SW 137 AVENUE, SUITE 109, MIAMI, FL, 33177

Director

Name Role Address
AZCUNCE GABRIEL R Director 16300 SW 137 AVENUE, SUITE 109, MIAMI, FL, 33177

Manager

Name Role Address
Azcunce Yaelyn Manager 16300 SW 137TH AVENUE UNIT 109, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 16300 SW 137 AVENUE, SUITE 109, MIAMI, FL 33177 No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-20 16300 SW 137TH AVENUE UNIT 109, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2012-08-20 16300 SW 137TH AVENUE UNIT 109, MIAMI, FL 33177 No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State