Search icon

MVK GROUP USA, INC. - Florida Company Profile

Company Details

Entity Name: MVK GROUP USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MVK GROUP USA, 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: 09 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000014008
FEI/EIN Number 80-0783692

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

Address: 1323 washington st, hollywood, FL, 33019, US
Mail Address: 1323 washington st, hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE KATSMAN LAW FIRM, P.A. Agent -
KOSOVSKIY KIRILL President 1323 Washington st, Hollywood, FL, 33019
KOSOVSKIY KIRILL Director 1323 Washington st, Hollywood, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000041970 MIA CAFE EXPIRED 2012-05-03 2017-12-31 - 2851 NE 183RD, APT. 1517E, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 1323 washington st, hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2021-02-03 1323 washington st, hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2019-01-15 THE KATSMAN LAW FIRM, P.A. -
REINSTATEMENT 2019-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 3363 N.E. 163RD STREET, SUITE 509, NORTH MIAMI BEACH, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000394864 TERMINATED 1000000827889 DADE 2019-05-30 2029-06-05 $ 385.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000394856 TERMINATED 1000000827888 DADE 2019-05-30 2039-06-05 $ 104.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000213189 TERMINATED 1000000819279 DADE 2019-03-13 2039-03-20 $ 2,450.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000769638 TERMINATED 1000000804165 DADE 2018-11-15 2038-11-21 $ 3,030.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000466021 TERMINATED 1000000752774 MIAMI-DADE 2017-08-04 2037-08-11 $ 1,414.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-28
REINSTATEMENT 2019-01-15
DEBIT MEMO# 033546-A 2019-01-07
ANNUAL REPORT [CANCELLED] 2018-06-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State