Search icon

M.V.G. MARKETING CONSULTANT INC. - Florida Company Profile

Company Details

Entity Name: M.V.G. MARKETING CONSULTANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.V.G. MARKETING CONSULTANT 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: 21 Apr 2011 (14 years ago)
Date of dissolution: 02 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2017 (7 years ago)
Document Number: P11000039000
FEI/EIN Number 364696262

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

Address: 14506 NW 88 AVE, MIAMI LAKES, FL, 33018, US
Mail Address: 14506 NW 88 AVE, MIAMI LAKES, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MARIO A President 14506 NW 88 AVE, MIAMI LAKES, FL, 33018
GONZALEZ VIRGINIA S Vice President 14506 NW 88 AVE, MIAMI LAKES, FL, 33018
GONZALEZ MARIO A Agent 14506 NW 88 AVE, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-01 14506 NW 88 AVE, MIAMI LAKES, FL 33018 -
CHANGE OF MAILING ADDRESS 2012-03-01 14506 NW 88 AVE, MIAMI LAKES, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-01 14506 NW 88 AVE, MIAMI LAKES, FL 33018 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-10-02
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-03-01
Domestic Profit 2011-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State