Entity Name: | MVP LUXURY AUTO VENDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MVP LUXURY AUTO VENDERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 May 2011 (14 years ago) |
Document Number: | P11000045626 |
FEI/EIN Number |
452301981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 640 N. DIXIE HIGHWAY, UNIT 676, HOLLYWOOD, FL, 33020, US |
Mail Address: | P.O. BOX 600871, NORTH MIAMI BEACH, FL, 33160, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEAN HASPIL | President | 14601 W. DIXIE HIGHWAY, MIAMI, FL, 33161 |
JEAN HASPIL | Agent | 14601 W. DIXIE HIGHWAY, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 640 N. DIXIE HIGHWAY, UNIT 676, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 640 N. DIXIE HIGHWAY, UNIT 676, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 14601 W. DIXIE HIGHWAY, MIAMI, FL 33161 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000035493 | TERMINATED | 1000000769202 | DADE | 2018-01-16 | 2038-01-24 | $ 948.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000377897 | ACTIVE | 1000000748545 | DADE | 2017-06-26 | 2037-06-28 | $ 40,899.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000377905 | TERMINATED | 1000000748546 | DADE | 2017-06-26 | 2037-06-28 | $ 1,900.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000515394 | TERMINATED | 1000000605360 | MIAMI-DADE | 2014-04-04 | 2034-05-01 | $ 1,619.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000257070 | TERMINATED | 1000000584362 | MIAMI-DADE | 2014-02-24 | 2034-03-04 | $ 1,487.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State