Search icon

MANY VAN LINE CORP - Florida Company Profile

Company Details

Entity Name: MANY VAN LINE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANY VAN LINE 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: 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: 27 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: P11000094026
FEI/EIN Number 453697792

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

Address: 275 Bitterwood ct, Buena Vista Lakes, FL, 34743, US
Mail Address: 275 Bitterwood ct, Buena Vista Lakes, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRAZ FRANCISCO G President 70 SW 116 Ave, Miami, FL, 33174
Miraz Francisco G Agent 70 SW 116 Ave, Miami, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-20 275 Bitterwood ct, Buena Vista Lakes, FL 34743 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 275 Bitterwood ct, Buena Vista Lakes, FL 34743 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 70 SW 116 Ave, Miami, FL 33174 -
REGISTERED AGENT NAME CHANGED 2024-01-22 Miraz, Francisco G -
REINSTATEMENT 2024-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2021-12-06 - -
REINSTATEMENT 2019-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-27 - -

Documents

Name Date
REINSTATEMENT 2024-01-22
ANNUAL REPORT 2022-02-17
Amendment 2021-12-06
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-27
REINSTATEMENT 2019-04-29
REINSTATEMENT 2017-03-27
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-14
REINSTATEMENT 2013-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State